Entity Name: | JTS MANAGEMENT OF HALLANDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 01 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | P04000162120 |
FEI/EIN Number | 201951555 |
Address: | 9841 NW 35 St, Hollywood, FL, 33024, US |
Mail Address: | 9841 NW 35 ST, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER JOSEPH L | Agent | 1720 HARRISON STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
FRANCO JOSEPH | Secretary | 800 N Federal Hwy, HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
FRANCO THOMAS | President | 9841 NW 35th St, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-01 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000376744. CONVERSION NUMBER 900000207969 |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-31 | 9841 NW 35 St, Hollywood, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 9841 NW 35 St, Hollywood, FL 33024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-08-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State