Search icon

JES DIGITIZING & EMBROIDERY, INC.

Company Details

Entity Name: JES DIGITIZING & EMBROIDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2001 (24 years ago)
Document Number: P01000070892
FEI/EIN Number 651121950
Address: 5415 N.W. 24TH. STREET, BAY 110, MARGATE, FL, 33063
Mail Address: 5415 N.W. 24TH. STREET, BAY 110, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MIAMI BUSINESS SOLUTIONS, INC. Agent

President

Name Role Address
PUERTO JOSE President 4510 SAN MELLINA DR, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
PUERTO JOSE Treasurer 4510 SAN MELLINA DR, COCONUT CREEK, FL, 33073

Director

Name Role Address
PUERTO JOSE Director 4510 SAN MELLINA DR, COCONUT CREEK, FL, 33073
PUERTO ESTHER Director 4510 SAN MELLINA DR, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
PUERTO ESTHER Vice President 4510 SAN MELLINA DR, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
PUERTO ESTHER Secretary 4510 SAN MELLINA DR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 1651 SANDY SPRINGS DR., FLEMING ISLE, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 5415 N.W. 24TH. STREET, BAY 110, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2008-04-10 5415 N.W. 24TH. STREET, BAY 110, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2007-04-13 MIAMI BUSINESS SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State