Search icon

J.C. COMPLETE SERVICE CORP.

Company Details

Entity Name: J.C. COMPLETE SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2000 (25 years ago)
Date of dissolution: 05 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: P00000066602
FEI/EIN Number 651050371
Address: 1576 FARMINGTON AVE, WELLINGTON, FL, 33414
Mail Address: 1576 FARMINGTON AVE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CONDORI JUANITO Agent 1576 FARMINGTON AVE, WELLINGTON, FL, 33414

President

Name Role Address
CONDORI JUANITO President 1576 FARNINGTON AVE, WELLINGTON, FL, 33414

Vice President

Name Role Address
CONDORI JUANITO Vice President 1576 FARNINGTON AVE, WELLINGTON, FL, 33414

Secretary

Name Role Address
CONDORI JUANITO Secretary 1576 FARNINGTON AVE, WELLINGTON, FL, 33414

Treasurer

Name Role Address
CONDORI JUANITO Treasurer 1576 FARNINGTON AVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-05 No data No data
NAME CHANGE AMENDMENT 2006-01-25 J.C. COMPLETE SERVICE CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 1576 FARMINGTON AVE, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2004-03-30 1576 FARMINGTON AVE, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 1576 FARMINGTON AVE, WELLINGTON, FL 33414 No data

Documents

Name Date
Voluntary Dissolution 2007-11-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-13
Name Change 2006-01-25
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-06-20
ANNUAL REPORT 2001-01-31
Domestic Profit 2000-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State