Entity Name: | JAY'S SUPERIOR SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2015 (9 years ago) |
Document Number: | P05000025586 |
FEI/EIN Number | 202390738 |
Address: | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPOPORT JAYSON | Agent | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RAPOPORT JAYSON | Director | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RAPOPORT JAYSON | President | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RAPOPORT JAYSON | Secretary | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RAPOPORT JAYSON | Treasurer | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-04 | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 6855 LYONS TECHNOLOGY CIRCLE, #7, COCONUT CREEK, FL 33073 | No data |
REINSTATEMENT | 2015-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-07 | RAPOPORT, JAYSON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2010-01-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State