Search icon

JSC OF SOUTH FLORIDA CORP

Company Details

Entity Name: JSC OF SOUTH FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000145128
FEI/EIN Number 201778084
Address: 5379 LYONS RD #107, COCONUT CREEK, FL, 33073
Mail Address: P.O. BOX 97-0452, COCONUT CREEK, FL, 33097
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHONG JOSEPH S Agent 5379 LYONS RD #107, COCONUT CREEK, FL, 33073

Director

Name Role Address
CHONG JOSEPH S Director 5379 LYONS RD #107, COCONUT CREEK, FL, 33073

President

Name Role Address
CHONG JOSEPH S President 5379 LYONS RD #107, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000579766 LAPSED CACE-12-008192(14) 17TH JUD CIR BROWARD COUNTY FL 2012-08-20 2017-09-06 $18,228.00 BANKUNITED, N.A, 7765 NW 148 STREET, MIAMI LAKES, FL 33016
J10000654027 LAPSED 09-66281 CACE 03 BROWARD CIRCUIT COURT 2010-04-12 2015-06-11 $32,650.25 FIRESTONE FINANCIAL CORP., 27 CHRISTINA STREET, NEWTON, MA, 02461
J09000768878 LAPSED 08 CACE 001236-52 COUNTY CRT BROWARD COUNTY 2008-11-13 2014-03-02 $4,708.19 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State