Entity Name: | J-S CARPET AND TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2001 (24 years ago) |
Document Number: | P01000010161 |
FEI/EIN Number | 651072147 |
Address: | 270 OREGON LANE, BOCA RATON, FL, 33487, US |
Mail Address: | 2960 NW BOCA RATON BLVD, #4, BOCA RATON, FL, 33431, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIALAKIS STEVEN | Agent | 2960 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BIALAKIS STEVEN | Director | 270 OREGON LANE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Bialakis Lynn H | Secretary | 2960 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000062691 | JS2 BUILDS | ACTIVE | 2022-05-19 | 2027-12-31 | No data | 270 OREGON LANE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 270 OREGON LANE, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 270 Oregon Lane, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-16 | 270 OREGON LANE, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2003-09-08 | BIALAKIS, STEVEN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000416440 | TERMINATED | 01022770011 | 14252 01497 | 2002-10-10 | 2007-10-18 | $ 203.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State