Search icon

JOSCO ENTERPRISES, INC.

Company Details

Entity Name: JOSCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P03000016468
FEI/EIN Number 223895191
Address: 13203,Emerald Acres Ave, Dover, FL, 33527, US
Mail Address: 13203, Emerald Acres Ave, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHEN JOSE Agent 13203,Emerald Acres Ave, Dover, FL, 33527

President

Name Role Address
STEPHEN JOSE President 13203,Emerald Acres Ave, Dover, FL, 33527

Director

Name Role Address
STEPHEN JOSE Director 13203,Emerald Acres Ave, Dover, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 13203,Emerald Acres Ave, Dover, FL 33527 No data
REINSTATEMENT 2021-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 13203,Emerald Acres Ave, Dover, FL 33527 No data
CHANGE OF MAILING ADDRESS 2021-12-21 13203,Emerald Acres Ave, Dover, FL 33527 No data
REGISTERED AGENT NAME CHANGED 2021-12-21 STEPHEN, JOSE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CANCEL ADM DISS/REV 2009-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2003-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State