Search icon

S & J REMODELING, INC.

Company Details

Entity Name: S & J REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2003 (22 years ago)
Date of dissolution: 29 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jan 2008 (17 years ago)
Document Number: P03000040415
FEI/EIN Number 450516127
Address: 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827
Mail Address: 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PARFITT STEVEN Agent 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827

President

Name Role Address
PARFITT STEVEN President 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827

Director

Name Role Address
PARFITT STEVEN Director 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827
PARFITT JENNIFFER Director 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827

Secretary

Name Role Address
PARFITT JENNIFFER Secretary 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827

Treasurer

Name Role Address
PARFITT JENNIFFER Treasurer 1129 CODY VILLA LOOP RD, BABSON PARK, FL, 33827

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 1129 CODY VILLA LOOP RD, BABSON PARK, FL 33827 No data
CHANGE OF MAILING ADDRESS 2005-03-24 1129 CODY VILLA LOOP RD, BABSON PARK, FL 33827 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 1129 CODY VILLA LOOP RD, BABSON PARK, FL 33827 No data

Documents

Name Date
CORAPVDWN 2008-01-29
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-02
Domestic Profit 2003-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State