Search icon

JANBERT REPORTING SERVICE, INC.

Company Details

Entity Name: JANBERT REPORTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2004 (21 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P04000088719
FEI/EIN Number 550870585
Address: 1921 Coral Heights Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: 1921 Coral Heights Blvd, SUITE 402, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALDAUF JANET Agent 1921 Coral Heights Blvd, Fort Lauderdale, FL, 33308

Director

Name Role Address
BALDAUF JANET Director 19 WEST FLAGLER STREET, SUITE 402, MIAMI, FL, 33130

President

Name Role Address
BALDAUF JANET President 19 WEST FLAGLER STREET, SUITE 402, MIAMI, FL, 33130

Secretary

Name Role Address
BALDAUF JANET Secretary 19 WEST FLAGLER STREET, SUITE 402, MIAMI, FL, 33130

Treasurer

Name Role Address
BALDAUF JANET Treasurer 19 WEST FLAGLER STREET, SUITE 402, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1921 Coral Heights Blvd, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2015-04-29 1921 Coral Heights Blvd, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1921 Coral Heights Blvd, Fort Lauderdale, FL 33308 No data
AMENDMENT AND NAME CHANGE 2015-01-13 JANBERT REPORTING SERVICE, INC. No data
REGISTERED AGENT NAME CHANGED 2009-06-25 BALDAUF, JANET No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2015-04-29
Amendment and Name Change 2015-01-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State