Search icon

JS1 FACILITY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: JS1 FACILITY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JS1 FACILITY SERVICES CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000041972
FEI/EIN Number 48-2877470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5686 YOUNGQUIST RD, Fort Myers, FL, 33912, US
Mail Address: 325 NE 13th Street, CAPE CORAL, FL, 33909, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO SANTOS A President 325 NE 13th, CAPE CORAL, FL, 33909
ROMERO SANTOS A Agent 325 NE 13th, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 5686 YOUNGQUIST RD, SUITE 112, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2018-04-12 5686 YOUNGQUIST RD, SUITE 112, Fort Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 325 NE 13th, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2016-04-18 ROMERO, SANTOS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000395432 ACTIVE 1000000999554 LEE 2024-06-17 2044-06-26 $ 2,710.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000077618 ACTIVE 1000000978614 LEE 2024-01-30 2044-02-07 $ 7,849.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000261990 ACTIVE 1000000953975 LEE 2023-05-24 2043-06-07 $ 3,215.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000156812 ACTIVE 1000000919331 LEE 2022-03-22 2042-03-30 $ 2,668.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000093165 TERMINATED 1000000876312 LEE 2021-02-19 2041-03-03 $ 5,682.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000093157 TERMINATED 1000000876309 LEE 2021-02-19 2041-03-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State