Entity Name: | J & S DEVELOPMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & S DEVELOPMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P03000055850 |
FEI/EIN Number |
412096387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25162 ALICANTE DR., PUNTA GORDA, FL, 33955, US |
Mail Address: | 25162 ALICANTE DR., PUNTA GORDA, FL, 33955, US |
ZIP code: | 33955 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR STEVEN P | President | 817 SE 5TH COURT, CAPE CORAL, FL, 33909 |
TAYLOR STEVEN P | Agent | 817 SE 5TH COURT, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-04 | 25162 ALICANTE DR., PUNTA GORDA, FL 33955 | - |
CHANGE OF MAILING ADDRESS | 2008-09-04 | 25162 ALICANTE DR., PUNTA GORDA, FL 33955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-25 | 817 SE 5TH COURT, CAPE CORAL, FL 33909 | - |
REINSTATEMENT | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000001583 | LAPSED | 08-CA-21316 | CIRCUIT COURT LEE COUNTY,FL | 2009-08-04 | 2015-01-05 | $173,507.67 | INGERSOLL-RAND FINANCIAL SERVICES A DIVISION OF, CITICAPITAL COMMERCIAL CORPORATION, 2208 HWY 121, M/S B2-205, BEDFORD, TX 76021 |
J08900022948 | LAPSED | 08CA009156 | CIR CRT LEE CTY | 2008-11-03 | 2013-12-12 | $26716.06 | 84 LUMBER COMPANY, L.P., 1019 ROUTE 519, BLDG. #2, EIGHTY FOUR, PA 15330 |
J08900019312 | LAPSED | 07-CA-016096 | 20 JUD CIR LEE CTY | 2008-10-06 | 2013-10-20 | $41121.55 | MILLEN EXCAVATING, INC., 1533 SW 54TH TERRACE, CAPE CORAL, FL 33914 |
J10000079076 | ACTIVE | 1000000084449 | LEE | 2008-06-26 | 2030-02-15 | $ 3,530.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J07900017623 | LAPSED | 06-CA-003340 | LEE CIR CRT CIVIL DIV | 2007-09-04 | 2012-11-16 | $68779.35 | ANTHONY & SYLVAN POOLS CORPORATION, 6690 BETA DRIVE; MT. VERNON SQUARE, MAYFIELD VILLAGE, OH 44143 |
J07900007866 | LAPSED | 06-CA-08978 | CIR CRT 13 JUD CIR HILLSBOROUG | 2007-04-23 | 2012-05-24 | $28008.21 | COMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDATE BLVD., SUITE 100B, P.O. BOX 31965, TAMPA, FL 33631 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-25 |
REINSTATEMENT | 2006-10-16 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-07-16 |
Domestic Profit | 2003-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State