Search icon

NJ SERVICES GROUP, CORP

Company Details

Entity Name: NJ SERVICES GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P14000010500
FEI/EIN Number 46-4726938
Address: 7717 moser ave, Windermere, FL 34786
Mail Address: 7717 Moser Avenue, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TROISI, NICOLA Agent 7717 moser ave, Windermere, FL 34786

President

Name Role Address
TROISI, NICOLA President 7717 Moser Avenue, WINDERMERE, FL 34786

Vice President

Name Role Address
Arellano, Igory D Vice President 7717 Moser Avenue, Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031176 FAMILY TREE LAWN CARE ACTIVE 2016-03-25 2026-12-31 No data 7717 MOSER AVE, WINDERMERE, FL, 34786
G14000022973 AUTO TECH OF ORLANDO EXPIRED 2014-03-05 2019-12-31 No data 1206 LEE RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 7717 moser ave, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 7717 moser ave, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2017-08-22 7717 moser ave, Windermere, FL 34786 No data
AMENDMENT 2015-03-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-23 TROISI, NICOLA No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-02-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State