Search icon

JS LEMES CONSTRUCTION INC.

Company Details

Entity Name: JS LEMES CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2005 (20 years ago)
Document Number: P05000044017
FEI/EIN Number 202558869
Address: 5510 NW 61st St, Coconut Creek, FL, 33073, US
Mail Address: 5510 NW 61st St, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA JULIANO R Agent 5510 NW 61st St, Coconut Creek, FL, 33073

President

Name Role Address
SILVA JULIANO R President 5510 NW 61st St, Coconut Creek, FL, 33073

Director

Name Role Address
SILVA JULIANO R Director 5510 NW 61st St, Coconut Creek, FL, 33073

Vice President

Name Role Address
Lemes Erika V Vice President 5510 NW 61st St, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5510 NW 61st St, APT 106, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-04-25 5510 NW 61st St, APT 106, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 5510 NW 61st St, APT 106, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 SILVA, JULIANO RPD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000292593 TERMINATED 1000000711873 BROWARD 2016-04-27 2036-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State