Search icon

JASD RESTORATION INC.

Company Details

Entity Name: JASD RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P05000145553
FEI/EIN Number 043831839
Address: 920 NE Industrial Blvd, Jensen Beach, FL, 34957, US
Mail Address: PO BOX 2042, JENSEN BEACH, FL, 34958, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Ottaviani David W Agent 1786 SE Westmoreland Blvd, PORT SAINT LUCIE, FL, 34952

President

Name Role Address
OTTAVIANI DAVID W President PO BOX 2042, JENSEN BEACH, FL, 34958

Director

Name Role Address
OTTAVIANI DAVID W Director PO BOX 2042, JENSEN BEACH, FL, 34958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100277 JASD WATER, MOLD AND FIRE RESTORATION SERVICES ACTIVE 2022-08-24 2027-12-31 No data PO BOX 2042, JENSEN BEACH, FL, 34958
G20000139806 JASD RESTORATION ACTIVE 2020-10-28 2025-12-31 No data PO BOX 2042 JENSEN BEACH, FL., JENSEN BEACH, FL, 34958

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-12-28 JASD RESTORATION INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 920 NE Industrial Blvd, UNIT 6 A, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 1786 SE Westmoreland Blvd, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 Ottaviani, David Wayne No data
CHANGE OF MAILING ADDRESS 2007-01-23 920 NE Industrial Blvd, UNIT 6 A, Jensen Beach, FL 34957 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
Amendment and Name Change 2022-12-28
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State