Search icon

ON-DEMAND ADMINISTRATIVE SERVICES, INC

Company Details

Entity Name: ON-DEMAND ADMINISTRATIVE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P12000028510
FEI/EIN Number 454875623
Address: 3800 Inverrary Blvd, Fort Lauderdale, FL, 33319, US
Mail Address: 3800 Inverrary Blvd, Fort Lauderdale, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JNO BAPTISTE SANDRA Agent 3800 Inverrary Blvd, Fort Lauderdale, FL, 33319

President

Name Role Address
JNO BAPTISTE SANDRA President 1739 NW 80th Ave, Margate, FL, 33063

Vice President

Name Role Address
JNO BAPTISTE LESTER G Vice President 1739 NW 80th Ave, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053921 BUSINESS CHOICE SOLUTIONS ACTIVE 2021-04-20 2026-12-31 No data 3800 INVERRARY BLVD., 408T, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 3800 Inverrary Blvd, 408T, Fort Lauderdale, FL 33319 No data
CHANGE OF MAILING ADDRESS 2021-04-13 3800 Inverrary Blvd, 408T, Fort Lauderdale, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 3800 Inverrary Blvd, 408T, Fort Lauderdale, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2013-03-19 JNO BAPTISTE, SANDRA No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State