Entity Name: | JHC SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 2011 (14 years ago) |
Document Number: | P11000031813 |
FEI/EIN Number | 451451213 |
Address: | 607 N.W 42 S.T, Oakland Park, FL, 33309, US |
Mail Address: | 607 N.W 42 ST, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTEZ JOSE H | Agent | 607 N.W 42 St, Oakland Park, FL, 33309 |
Name | Role | Address |
---|---|---|
CORTEZ JOSE H | President | 607 N.W 42 St, Oakland Park, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 607 N.W 42 S.T, Oakland Park, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 607 N.W 42 S.T, Oakland Park, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 607 N.W 42 St, Oakland Park, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | CORTEZ, JOSE H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State