Search icon

J.I.S. INVESTMENT CORP.

Company Details

Entity Name: J.I.S. INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2005 (20 years ago)
Document Number: P05000030329
FEI/EIN Number 134294353
Address: 8220 S ORANGE BLOSSOM TR, ORLANDO, FL, 32809
Mail Address: 8220 S ORANGE BLOSSOM TR, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRITPAL AHDI Agent 9724 osprey landing dr, orlando, FL, 32832

President

Name Role Address
AHDI PRITPAL S President 9724 osprey landing dr, orlando, FL, 32832

Director

Name Role Address
AHDI PRITPAL S Director 9724 osprey landing dr, orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08254900065 FOODMART AT MALL SUNOCO ACTIVE 2008-09-09 2028-12-31 No data 8220 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 9724 osprey landing dr, orlando, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 8220 S ORANGE BLOSSOM TR, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2011-03-15 8220 S ORANGE BLOSSOM TR, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2008-08-05 PRITPAL AHDI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000211332 TERMINATED 1000000818370 ORANGE 2019-03-11 2039-03-20 $ 41,879.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State