Search icon

J-S CARPET AND TILE INC.

Company Details

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

Agent

Name Role Address
BIALAKIS STEVEN Agent 2960 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Director

Name Role Address
BIALAKIS STEVEN Director 270 OREGON LANE, BOCA RATON, FL, 33487

Secretary

Name Role Address
Bialakis Lynn H Secretary 2960 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Fictitious Names

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

Events

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

Debts

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

Documents

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