Search icon

JF'S COMPUTER SERVICES, INC.

Company Details

Entity Name: JF'S COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000104978
FEI/EIN Number 203226979
Address: 1713 EMERALD COVE DRIVE, CAPE CORAL, FL, 33991, US
Mail Address: 1713 EMERALD COVE DRIVE, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MONTALVO JEFFRY Agent 1713 EMERALD COVE DRIVE, CAPE CORAL, FL, 33991

President

Name Role Address
MONTALVO JEFFRY President 1713 EMERALD COVE DRIVE, CAPE CORAL, FL, 33991

Vice President

Name Role Address
MONTALVO JEFFRY Vice President 1713 EMERALD COVE DRIVE, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112910 GULF COAST IT SOLUTIONS EXPIRED 2014-11-09 2019-12-31 No data 1713 EMERALD COVE DRIVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 1713 EMERALD COVE DRIVE, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2006-01-12 1713 EMERALD COVE DRIVE, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 1713 EMERALD COVE DRIVE, CAPE CORAL, FL 33991 No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2007-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State