Search icon

JNAS PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JNAS PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2004 (21 years ago)
Document Number: P04000150963
FEI/EIN Number 900212123
Address: 3981 Coconut Creek Blvd, Coconut Creek, FL, 33066, US
Mail Address: 3981 Coconut Creek Blvd, Coconut Creek, FL, 33066, US
ZIP code: 33066
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAUERTE JAMES President 3981 Coconut Creek Blvd, Coconut Creek, FL, 33066
TARRANT-SCHAUERTE NANCY Vice President 3981 Coconut Creek Blvd, Coconut Creek, FL, 33066
TARRANT-SCHAUERTE NANCY Treasurer 3981 Coconut Creek Blvd, Coconut Creek, FL, 33066
SCHAUERTE JAMES Secretary 3981 Coconut Creek Blvd, Coconut Creek, FL, 33066
- Agent -

Unique Entity ID

Unique Entity ID:
SCH7EPN3RQ48
CAGE Code:
9RY31
UEI Expiration Date:
2024-12-28

Business Information

Doing Business As:
HONEY SERVICES
Activation Date:
2024-01-03
Initial Registration Date:
2023-12-29

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094838 HONEY SERVICES EXPIRED 2017-08-24 2022-12-31 - 3981 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066
G11000013474 HONEY SERVICES EXPIRED 2011-02-03 2016-12-31 - 7810 SEQUOIA LANE, CORAL SPRINGS, FL, 33067
G08319900232 HONEY DO SERVICES EXPIRED 2008-11-14 2013-12-31 - 7810 SEQUOIA LANE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3981 Coconut Creek Blvd, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2017-04-26 3981 Coconut Creek Blvd, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2011-02-03 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3800.00
Total Face Value Of Loan:
23000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State