Search icon

JAY'S FLOORS & MORE, INC.

Company Details

Entity Name: JAY'S FLOORS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2010 (15 years ago)
Document Number: P10000057653
FEI/EIN Number 273044607
Address: 1720 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952
Mail Address: 1661 SW SOUTH MACEDO BLVD, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
THE TALLY CONSULTING GROUP, INC. Agent

President

Name Role Address
MECCA DENNIS President 1591 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
MELTZER JAY A Vice President 2014 SE ELMHURST RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-14 1720 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-24 1904 SW ST ANDREWS DR, PALM CITY, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2012-03-28 THE TALLY CONSULTING GROUP, INC No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1720 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001137646 TERMINATED 1000000516784 ST LUCIE 2013-06-14 2032-06-19 $ 1,697.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State