Search icon

JS BRICK CORPORATION

Company Details

Entity Name: JS BRICK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: P06000076363
FEI/EIN Number 204971207
Address: 4750 Kerry Lane, SARASOTA, FL, 34232, US
Mail Address: 4750 Kerry Lane, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
JARDIM LOURIVAL R President 4750 Kerry Lane, SARASOTA, FL, 34232
Da Silva Marcos P President 4750 Kerry Lane, SARASOTA, FL, 34232

Director

Name Role Address
JARDIM LOURIVAL R Director 4750 Kerry Lane, SARASOTA, FL, 34232
Da Silva Marcos P Director 4750 Kerry Lane, SARASOTA, FL, 34232

Secretary

Name Role Address
JARDIM LOURIVAL R Secretary 4750 Kerry Lane, SARASOTA, FL, 34232
Da Silva Marcos P Secretary 4750 Kerry Lane, SARASOTA, FL, 34232

Vice President

Name Role Address
Da Silva Marcos P Vice President 4750 Kerry Lane, SARASOTA, FL, 34232

Manager

Name Role Address
NUNES TARCISIO S Manager 4750 Kerry Lane, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1191 E NEWPORT CENTER DR SUITE 103, DEERFIED BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 CSG - CAPITAL SERVICES GROUP, INC No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 4750 Kerry Lane, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2014-10-15 4750 Kerry Lane, SARASOTA, FL 34232 No data
REINSTATEMENT 2010-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-07-28 No data No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State