Search icon

J S & A OF MANASOTA, INC.

Company Details

Entity Name: J S & A OF MANASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000087205
FEI/EIN Number 562282387
Address: 2304 58TH AVE EAST, BRADENTON, FL, 34203
Mail Address: PO BOX 254, TALLEVAST, FL, 34270, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JOHN M Agent 7675 TRILLIUM BLVD, SARASOTA, FL, 34241

President

Name Role Address
SMITH JOHN M President 7675 TRILLIUM BLVD, SARASOTA, FL, 34241

Director

Name Role Address
SMITH JOHN M Director 7675 TRILLIUM BLVD, SARASOTA, FL, 34241
SMITH MERCEDES Director 7675 TRILLIUM BLVD., SARASOTA, FL, 34241

Secretary

Name Role Address
SMITH MERCEDES Secretary 7675 TRILLIUM BLVD., SARASOTA, FL, 34241

Treasurer

Name Role Address
SMITH MERCEDES Treasurer 7675 TRILLIUM BLVD., SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-05-05 No data No data
CHANGE OF MAILING ADDRESS 2014-02-11 2304 58TH AVE EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 7675 TRILLIUM BLVD, SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2304 58TH AVE EAST, BRADENTON, FL 34203 No data

Documents

Name Date
Amendment 2014-05-05
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State