Search icon

J. I. & S. INC.

Company Details

Entity Name: J. I. & S. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2014 (11 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: P14000011891
FEI/EIN Number 46-4772187
Address: 2632 PEMBERTON DRIVE, 104, APOPKA, FL, 32703, US
Mail Address: 2632 PEMBERTON DRIVE, 104, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEVEZ JOSE I Agent 6444 PICCADILLY LANE, ORLANDO, FL, 32835

President

Name Role Address
ESTEVEZ JOSE I President 6444 PICCADILLY LANE, ORLANDO, FL, 32835

Vice President

Name Role Address
ESTEVEZ SARIAH G Vice President 6444 PICCADILLY LANE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045800 DON JUAN SANDWICHES EXPIRED 2014-05-08 2019-12-31 No data 7228 CLARCONA-OCOEE RD. BOX 583, CLARCONA, FL, 32710
G14000014306 DS&W EXPIRED 2014-02-10 2019-12-31 No data 7228 CLARCONA-OCOEE RD BOX 583, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 6444 PICCADILLY LANE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2015-03-24 2632 PEMBERTON DRIVE, 104, APOPKA, FL 32703 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24
Domestic Profit 2014-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State