Search icon

P J A PROPERTIES, INC.

Company Details

Entity Name: P J A PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P02000040287
FEI/EIN Number 611412243
Address: 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071
Mail Address: 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOVAR JOSE Agent 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071

President

Name Role Address
TOVAR JOSE A President 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
TOVAR JOSE A Treasurer 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
TOVAR JOSE A Director 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071
TOVAR PATRICIA B Director 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
TOVAR PATRICIA B Vice President 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071
BARRETO TOVAR PATRICIA E Vice President 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
TOVAR PATRICIA B Secretary 1403 NW 87TH TERRACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
AMENDMENT 2016-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-27 TOVAR, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1403 NW 87TH TERRACE, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 1403 NW 87TH TERRACE, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-03
Amendment 2016-04-27
ANNUAL REPORT 2016-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State