Search icon

THE J & S COMPANY, INC.

Company Details

Entity Name: THE J & S COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 2011 (14 years ago)
Document Number: P11000033479
FEI/EIN Number 56-1578719
Address: 1856 N Nob Hill Rd # 128, Suite 128, FORT LAUDERDALE, FL 33322
Mail Address: P.O. BOX 266335, WESTON, FL 33326
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & S COMPANY INC 2018 561578719 2019-06-04 THE J & S COMPANY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424600
Sponsor’s telephone number 7863093498
Plan sponsor’s DBA name J & S CO
Plan sponsor’s address SUITE 1, PO BOX 266335, WESTON, FL, 333266335

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing MARTIN WILNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-04
Name of individual signing MARTIN WILNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILNER, Martin Darrell Agent 1856 N Nob Hill Road, Suite 128, Fort Lauderdale, FL 33322

President

Name Role Address
WILNER, Martin D President P.O. BOX 266335, WESTON, FL 33326

Vice President

Name Role Address
WILNER, MONICA Vice President P.O. BOX 266335, WESTON, FL 33326

Treasurer

Name Role Address
WILNER, MONICA Treasurer P.O. BOX 266335, WESTON, FL 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1856 N Nob Hill Rd # 128, Suite 128, FORT LAUDERDALE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 WILNER, Martin Darrell No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1856 N Nob Hill Road, Suite 128, Fort Lauderdale, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State