Entity Name: | J & B COMPLETE A/C SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2015 (10 years ago) |
Document Number: | P14000020356 |
FEI/EIN Number | 46-5038111 |
Address: | 2265 DESOTO BLVD S, Naples, FL, 34117, US |
Mail Address: | 2265 DESOTO BLVD S, Naples, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pereyra Jose Luis | Agent | 2265 DESOTO BLVD S, Naples, FL, 34117 |
Name | Role | Address |
---|---|---|
PEREYRA JOSE | President | 2265 DESOTO BLVD S, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 2265 DESOTO BLVD S, Naples, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 2265 DESOTO BLVD S, Naples, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 2265 DESOTO BLVD S, Naples, FL 34117 | No data |
AMENDMENT | 2015-07-27 | No data | No data |
NAME CHANGE AMENDMENT | 2015-03-09 | J & B COMPLETE A/C SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | Pereyra, Jose Luis | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-29 |
Amendment | 2015-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State