Search icon

JB'S LAUNDRY CO.

Company Details

Entity Name: JB'S LAUNDRY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2010 (15 years ago)
Document Number: P10000024370
FEI/EIN Number 272145196
Address: 2605 N. ANDREWS AVENUE, WILTON MANORS, FL, 33311, US
Mail Address: 11901 NW 54th place, Coral Springs, FL, 33076, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BATTAGLIA JIMMY Agent 11901 NW 54th place, Coral Springs, FL, 33076

President

Name Role Address
BATTAGLIA JIMMY President 11901 NW 54TH PLACE, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
BATTAGLIA SUSANNA Treasurer 215 MANHATTAN AVE. APT 4-A, UNION CITY, NJ, 07087

Vice President

Name Role Address
Alvarez Juan L Vice President 11901 NW 54TH PL, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-08 2605 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 11901 NW 54th place, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 2605 N. ANDREWS AVENUE, WILTON MANORS, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000636174 TERMINATED 1000000621502 BROWARD 2014-04-30 2024-05-09 $ 348.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State