Search icon

JAY'S CUSTOM UPHOLSTERY & CANVAS, INC.

Company Details

Entity Name: JAY'S CUSTOM UPHOLSTERY & CANVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: P12000021964
FEI/EIN Number 45-4710747
Address: 1080 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US
Mail Address: 1080 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
EGGLETON THOMAS JAYDON Agent 2332 N.E. 21ST AVENUE, JENSEN BEACH, FL, 34957

President

Name Role Address
EGGLETON THOMAS JAYDON President 1080 NE Jensen Beach Blvd, JENSEN BEACH, FL, 34957

Director

Name Role Address
EGGLETON THOMAS JAYDON Director 1080 NE Jensen Beach Blvd, JENSEN BEACH, FL, 34957

Vice President

Name Role Address
Eggleton Nicole M Vice President 2332 N.E 21ST AVENUE, JENSEN BEACH, FL, 34957

Secretary

Name Role Address
Eggleton John B Secretary 2332 NE 21st Ave, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-11-22 JAY'S CUSTOM UPHOLSTERY & CANVAS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 1080 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2022-11-18 1080 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-07
Amendment and Name Change 2022-11-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State