Search icon

JJS MANAGEMENT, INC.

Company Details

Entity Name: JJS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P07000002981
FEI/EIN Number 208385980
Address: 5132 LAND O LAKE BLVD, SUITE 103, LAND O LAKE, FL, 34639, US
Mail Address: P.O. BOX 774, LAND O'LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Booth and Cook Agent 2202 N. WESTSHORE BLVD., STE 200, TAMPA, FL, 33607

President

Name Role Address
NACCOUR ROY President P.O. BOX 774, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080815 J. JOSEPH SALON ACTIVE 2013-08-14 2028-12-31 No data P.O.BOX 774, LAND O LAKES, FL, 34639
G11000127286 J. JOSEPH SALON & SPA EXPIRED 2011-12-28 2016-12-31 No data 5132 LAND O LAKE BLVD. SUITE 103, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-11 Booth and Cook No data
AMENDMENT AND NAME CHANGE 2022-04-29 JJS MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2202 N. WESTSHORE BLVD., STE 200, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2019-08-28 5132 LAND O LAKE BLVD, SUITE 103, LAND O LAKE, FL 34639 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-07-19
Amendment and Name Change 2022-04-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State