Search icon

J&S ENTERPRISES OF MIMS FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J&S ENTERPRISES OF MIMS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: P05000117017
FEI/EIN Number 203399894
Mail Address: 6545 CAY CIRCLE, BELLE ISLE, FL, 32809
Address: 2555 HAMMOCK ROAD, MIMS, FL, 32754
ZIP code: 32754
City: Mims
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Lazaro M Chief Financial Officer 10694 Cosmonaut Blvd, Orlando, FL, 32824
MORENO MAXIMO Chief Executive Officer 2555 HAMMOCK ROAD, MIMS, FL, 32754
DIAZ LAZARO M Agent 6545 CAY CIRCLE, BELLE ISLE, FL, 32809

Form 5500 Series

Employer Identification Number (EIN):
203399894
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034228 MIMS PICK & PAY RECYCLE CENTER ACTIVE 2022-03-14 2027-12-31 - J&S ENTERPRISES OF MIMS FLORIDA, INC, 2555, MIMS, FL, 32754
G08248700033 MIMS EAST COAST AUTO SALVAGE ACTIVE 2008-09-04 2028-12-31 - 2555 HAMMOCK RD, MIMS, FL, 32754
G07362700009 MIMS RECYCLING CENTER ACTIVE 2007-12-28 2027-12-31 - 2555 HAMMOCK RD, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-27 DIAZ, LAZARO M -
AMENDMENT 2023-06-12 - -
AMENDMENT 2021-11-16 - -
CHANGE OF MAILING ADDRESS 2021-11-16 2555 HAMMOCK ROAD, MIMS, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 6545 CAY CIRCLE, BELLE ISLE, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000363343 LAPSED 052017SC011202 BREVARD COUNTY 2017-04-25 2022-06-28 $4631.25 AMICA MUTUAL INS. COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J13001468827 TERMINATED 1000000531240 BREVARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2024-03-09
Amendment 2023-06-12
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-22
Off/Dir Resignation 2021-11-16
Amendment 2021-11-16

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$16,185
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,338.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $16,185

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State