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 |
Name | Role |
---|---|
THE TALLY CONSULTING GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
MECCA DENNIS | President | 1591 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
MELTZER JAY A | Vice President | 2014 SE ELMHURST RD, PORT ST LUCIE, FL, 34952 |
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 |
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 |
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