J.D.S. OF NORTH AMERICA, INC. - Florida Company Profile

Entity Name: | J.D.S. OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jun 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Apr 2006 (19 years ago) |
Document Number: | P04000088978 |
FEI/EIN Number | 611477079 |
Address: | 800 4th St, KEY WEST, FL, 33040, US |
Mail Address: | PO Box 4568, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOS SANTOS JOEL | President | 800 14th St, KEY WEST, FL, 33040 |
DOS SANTOS JOEL | Director | 800 14th St, KEY WEST, FL, 33040 |
DOS SANTOS JOEL | Agent | 80014th ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 2711 Seidenberg Ave, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 2711 Seidenberg Ave, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 2711 Seidenberg Ave, KEY WEST, FL 33040 | - |
CANCEL ADM DISS/REV | 2006-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-03 | DOS SANTOS, JOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State