Entity Name: | JOB SITE REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Sep 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2012 (13 years ago) |
Document Number: | P02000099543 |
FEI/EIN Number | 352181590 |
Address: | 4261 S.W. 53 rd Avenue, Davie, FL, 33314, US |
Mail Address: | 4261 S.W. 53rd Avenue, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALIENTO MICHAEL J | Agent | 4261 S.W. 53rd Avenue, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
CALIENTO MICHAEL J | President | 4261 S.W. 53rd Avenue, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
CALIENTO MICHAEL J | Secretary | 4261 S.W. 53rd Avenue, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
CALIENTO MICHAEL J | Director | 4261 S.W. 53rd Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 4261 S.W. 53 rd Avenue, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 4261 S.W. 53 rd Avenue, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 4261 S.W. 53rd Avenue, 4261 SW 53 Avenue, Davie, FL 33314 | No data |
REINSTATEMENT | 2012-03-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | CALIENTO, MICHAEL J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State