Entity Name: | J.D.S. DELIVERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | P07000029902 |
FEI/EIN Number | 208633453 |
Address: | 4401 SW 139th Ave, Miramar, FL, 33027, US |
Mail Address: | 4401 SW 139th ave, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTAMARIA JUAN DSr. | Agent | 4401 SW 139th ave, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
SANTAMARIA JUAN D | President | 4401 SW 139th ave, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | SANTAMARIA, JUAN DIEGO, Sr. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 4401 SW 139th Ave, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 4401 SW 139th Ave, Miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 4401 SW 139th ave, Miramar, FL 33027 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000718229 | TERMINATED | 1000000846093 | BROWARD | 2019-10-25 | 2029-10-30 | $ 669.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State