Entity Name: | J.C. PLUMBING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2002 (22 years ago) |
Document Number: | P02000118034 |
FEI/EIN Number | 364511796 |
Address: | 702 SW 2ND CT, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 1118 Johnson Street, Hollywood, FL, 33019, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON JANET | Agent | 1118 Johnson Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Leon Janet | Director | 1118 Johnson Street, Hollywood, FL, 33019 |
Leon Juan C | Director | 1118 Johnson Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Leon Juan C | President | 1118 Johnson Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Leon Juan C | Treasurer | 1118 Johnson Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Leon Janet | Secretary | 1118 Johnson Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Leon Janet | Vice President | 1118 Johnson Street, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-06 | 702 SW 2ND CT, HALLANDALE BEACH, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 1118 Johnson Street, Hollywood, FL 33019 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 702 SW 2ND CT, HALLANDALE BEACH, FL 33009 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
MISC. | 2016-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State