Search icon

JCB SERVICES, INC.

Company Details

Entity Name: JCB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000039657
FEI/EIN Number NOT APPLICABLE
Address: 1785 NW 84 DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 1785 NW 84 DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARANSKI JAMES Agent 1785 NW 84 DRIVE, CORAL SPRINGS, FL, 33071

President

Name Role Address
BARANSKI JAMES President 1785 NW 84 DRIVE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
BARANSKI JAMES Vice President 1785 NW 84 DRIVE, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
BARANSKI JAMES Secretary 1785 NW 84 DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116050 PRESTIGE ELECTRICAL CONTRACTING EXPIRED 2012-12-04 2017-12-31 No data 1785 NW 84 DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 1785 NW 84 DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2010-04-03 1785 NW 84 DRIVE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 1785 NW 84 DRIVE, CORAL SPRINGS, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State