Entity Name: | JODANE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 2008 (17 years ago) |
Document Number: | P08000034041 |
FEI/EIN Number | 262511150 |
Address: | 4663 COPPER LANE, PLANT CITY, FL, 33566 |
Mail Address: | 4663 COPPER LANE, PLANT CITY, FL, 33566 |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEVALLOS JOSE MSr. | Agent | 4663 COPPER LANE, PLANT CITY, FL, 33566 |
Name | Role | Address |
---|---|---|
ZEVALLOS JOSE M | President | 4663 COPPER LANE, PLANT CITY, FL, 33566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08119900286 | JODANE SERVICES, INC. | EXPIRED | 2008-04-28 | 2013-12-31 | No data | 4658 COPPER LANE, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-13 | ZEVALLOS, JOSE M, Sr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-14 | 4663 COPPER LANE, PLANT CITY, FL 33566 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-14 | 4663 COPPER LANE, PLANT CITY, FL 33566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-14 | 4663 COPPER LANE, PLANT CITY, FL 33566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State