Entity Name: | J O SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000001481 |
FEI/EIN Number | 271802477 |
Address: | 12189 US HWY 1, SUITES 4 & 5, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 12189 US HWY 1, SUITES 4 & 5, NORTH PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOANNE | Agent | 942 OAK HARBOUR DRIVE, JUNO BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
GOMEZ JOANNE | President | 942 OAK HARBOUR DRIVE, JUNO BEACH, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079539 | NEW YORK BAR AND GRILL | EXPIRED | 2014-08-01 | 2019-12-31 | No data | 12189 US HIGHWAY 1, SUITES 4 AND 5, NORTH PALM BEACH, FL, 33408 |
G10000014293 | NEW YORK METRO BAR & GRILL | EXPIRED | 2010-02-12 | 2015-12-31 | No data | 12189 US HWY. 1, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-06-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-06-25 | GOMEZ, JOANNE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-25 | 942 OAK HARBOUR DRIVE, JUNO BEACH, FL 33408 | No data |
Name | Date |
---|---|
Amendment | 2014-06-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-10 |
Domestic Profit | 2010-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State