Search icon

J.D.S. DELIVERY INC.

Company Details

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

Agent

Name Role Address
SANTAMARIA JUAN DSr. Agent 4401 SW 139th ave, Miramar, FL, 33027

President

Name Role Address
SANTAMARIA JUAN D President 4401 SW 139th ave, Miramar, FL, 33027

Events

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

Debts

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

Documents

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