Entity Name: | JF CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2009 (16 years ago) |
Document Number: | P09000021170 |
FEI/EIN Number | 264422192 |
Address: | 3326 HOWELL PL, SARASOTA, FL, 34232, US |
Mail Address: | 3326 HOWELL PL, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVES FEITOZA JORGE Jr. | Agent | 3326 HOWELL PL, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
ALVES FEITOZA JORGE Jr. | President | 3326 HOWELL PL, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
CLAUSI ELIZABETH | Vice President | 3326 HOWELL PL, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
Clausi Gianmarcos O | Secretary | 3326 HOWELL PL, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 3326 HOWELL PL, SARASOTA, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 3326 HOWELL PL, SARASOTA, FL 34232 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 3326 HOWELL PL, SARASOTA, FL 34232 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | ALVES FEITOZA, JORGE, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-07-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-10-11 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-09-08 |
ANNUAL REPORT | 2016-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State