Entity Name: | J & S CONTRACTORS OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P00000044899 |
FEI/EIN Number | 651003178 |
Address: | 221 NE 33 STREET, OAKLAND PARK, FL, 33334 |
Mail Address: | 221 NE 33 STREET, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEEGOBIN JAIRAM | Agent | 221 NE 33 STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
SEEGOBIN JAIRAM | President | 221 NE 33 STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
SEEGOBIN JAIRAM | Director | 221 NE 33 STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-17 | 221 NE 33 STREET, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-17 | 221 NE 33 STREET, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-17 | 221 NE 33 STREET, OAKLAND PARK, FL 33334 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000575873 | ACTIVE | 1000000231557 | BROWARD | 2011-08-31 | 2031-09-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-07-26 |
ANNUAL REPORT | 2004-07-27 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-03-06 |
Domestic Profit | 2000-05-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State