Entity Name: | PJC SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | P14000096025 |
FEI/EIN Number | 36-4798387 |
Address: | 19912 Tivoli CT, BOCA RATON, FL, 33434, US |
Mail Address: | 19912 Tivoli CT, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
dos santos jose maria cSr. | Agent | 1191 E Newport Center Dr, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
DOS SANTOS JOSE MARIA | President | 19912 Tivoli CT, BOCA RATON, FL, 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074263 | BELLA'S CLEANING | EXPIRED | 2018-07-05 | 2023-12-31 | No data | 22547 VISTAWOOD WAY, BOCA RATON, FL, 33428 |
G16000121711 | FLORIDA WATT | EXPIRED | 2016-11-09 | 2021-12-31 | No data | 651NW 42ND COURT #101, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1191 E Newport Center Dr, #103, Deerfield Beach, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 19912 Tivoli CT, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 19912 Tivoli CT, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | dos santos, jose maria c, Sr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State