Search icon

JDS CREEK ENTERPRISES INC.

Company Details

Entity Name: JDS CREEK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 20 Sep 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2012 (12 years ago)
Document Number: P04000026904
FEI/EIN Number 200713943
Address: 3653 ASPERWOOD CIR, COCONUT CREEK, FL, 33073, US
Mail Address: 3653 ASPERWOOD CIR, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAR DENISE Agent 3653 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SHAR JEFFREY E Vice President 3653 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073

President

Name Role Address
SHAR DENISE President 3653 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
SHAR DENISE Treasurer 3653 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073

Director

Name Role Address
SHAR DENISE Director 3653 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-20 No data No data
NAME CHANGE AMENDMENT 2012-07-05 JDS CREEK ENTERPRISES INC. No data
AMENDMENT AND NAME CHANGE 2012-06-04 PET WAREHOUSE PRODUCTS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-04 3653 ASPERWOOD CIR, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2012-06-04 3653 ASPERWOOD CIR, COCONUT CREEK, FL 33073 No data

Documents

Name Date
Voluntary Dissolution 2012-09-20
Name Change 2012-07-05
Amendment and Name Change 2012-06-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State