Search icon

J & S DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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