Search icon

JS ENTERPRISES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: JS ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000095333
FEI/EIN Number 593673683
Mail Address: 931 S. SEMORAN BLVD., STE. 202, WINTER PARK, FL, 32792, US
Address: 2499 OLD LAKE MARY ROAD, STE. 104, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GOTSCHALL MICHAEL H Agent 931 S. SEMORAN BLVD., WINTER PARK, FL, 32792

Chief Executive Officer

Name Role Address
GOTSCHALL MICHAEL H Chief Executive Officer 931 S. SEMORAN BLVD., STE. 202, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 2499 OLD LAKE MARY ROAD, STE. 104, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2011-03-09 2499 OLD LAKE MARY ROAD, STE. 104, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2011-03-09 GOTSCHALL, MICHAEL HESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 931 S. SEMORAN BLVD., STE. 202, WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420975 LAPSED 1000000590771 SEMINOLE 2014-03-06 2024-04-03 $ 450.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001590448 LAPSED 1000000537068 SEMINOLE 2013-09-20 2023-10-29 $ 1,016.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000617200 ACTIVE 1000000443590 SEMINOLE 2013-02-25 2033-03-27 $ 350.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2013-01-11
Off/Dir Resignation 2012-03-30
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State