Search icon

JSP CONSULTING, INC.

Company Details

Entity Name: JSP CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000097193
FEI/EIN Number NOT APPLICABLE
Address: 246 LAKE EDEN WAY, DELRAY BEACH, FL, 33444, US
Mail Address: 51 AVENUE OF TWO RIVERS, RUMSON, NJ, 07760, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
PULICE JENIENE President 51 AVENUE OF TWO RIVERS, RUMSON, NJ, 07760

Vice President

Name Role Address
PULICE JENIENE Vice President 51 AVENUE OF TWO RIVERS, RUMSON, NJ, 07760

Secretary

Name Role Address
PULICE JENIENE Secretary 51 AVENUE OF TWO RIVERS, RUMSON, NJ, 07760

Treasurer

Name Role Address
PULICE JENIENE Treasurer 51 AVENUE OF TWO RIVERS, RUMSON, NJ, 07760

Director

Name Role Address
PULICE JENIENE Director 51 AVENUE OF TWO RIVERS, RUMSON, NJ, 07760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-28 246 LAKE EDEN WAY, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 246 LAKE EDEN WAY, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2004-09-03 BUSINESS FILINGS INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-07
Reg. Agent Change 2004-09-03
ANNUAL REPORT 2004-05-05
Reg. Agent Change 2003-03-03
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State