Entity Name: | J & E ELITE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000052169 |
FEI/EIN Number | 593718408 |
Address: | 9120-B SW 19TH CT, FORT LAUDERDALE, FL, 33324 |
Mail Address: | P.O. BOX 267982, WESTON, FL, 33326 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERMIN JOSE E | Agent | 9120-B SW 19TH CT, FORT LAUDERDALE, FL, 33324 |
Name | Role | Address |
---|---|---|
FERMIN JOSE E | Director | 9120-B SW 19TH CT, FORT LAUDERDALE, FL, 33324 |
FERMIN ELVIA J | Director | 2737 CORDOBA BEND, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
FERMIN JOSE E | President | 9120-B SW 19TH CT, FORT LAUDERDALE, FL, 33324 |
Name | Role | Address |
---|---|---|
FERMIN JOSE E | Treasurer | 9120-B SW 19TH CT, FORT LAUDERDALE, FL, 33324 |
Name | Role | Address |
---|---|---|
FERMIN ELVIA J | Vice President | 2737 CORDOBA BEND, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 9120-B SW 19TH CT, FORT LAUDERDALE, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 9120-B SW 19TH CT, FORT LAUDERDALE, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 9120-B SW 19TH CT, FORT LAUDERDALE, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-07-23 |
Domestic Profit | 2001-05-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State