Search icon

JZS ENTERPRISES OF JAX, INC

Company Details

Entity Name: JZS ENTERPRISES OF JAX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2005 (19 years ago)
Document Number: P05000144676
FEI/EIN Number 593821273
Mail Address: 3881 RED'S GAIT LANE, JACKSONVILLE, FL, 32223, US
Address: 7253 103RD STREET, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMOLIOS Cheryl L Agent 3881 RED'S GAIT LANE, JACKSONVILLE, FL, 32223

President

Name Role Address
SMOLIOS WILLIAM B President 3881 RED'S GAIT LANE, JACKSONVILLE, FL, 32223

Director

Name Role Address
SMOLIOS WILLIAM B Director 3881 RED'S GAIT LANE, JACKSONVILLE, FL, 32223
SMOLIOS CHERYL L Director 3881 RED'S GAIT LANE, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
SMOLIOS CHERYL L Secretary 3881 RED'S GAIT LANE, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05301900028 DAIRY QUEEN ACTIVE 2005-10-27 2025-12-31 No data 3881 REDS GAIT LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SMOLIOS, Cheryl L No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 7253 103RD STREET, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461384 TERMINATED 1000000529517 DUVAL 2013-09-11 2033-10-03 $ 1,030.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State