Entity Name: | JLJ ELECTRICAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (7 years ago) |
Document Number: | P15000024498 |
FEI/EIN Number | 47-3440432 |
Address: | 171 Lamar St SW, PALM BAY, FL, 32908, US |
Mail Address: | 171 Lamar St SW, PALM BAY, FL, 32908, US |
ZIP code: | 32908 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS JAMES L | Agent | 171 Lamar St SW, Palm Bay, FL, 32908 |
Name | Role | Address |
---|---|---|
JENNINGS JAMES L | President | 171 Lamar St SW, PALM BAY, FL, 32908 |
Name | Role | Address |
---|---|---|
HAMILTON BRUCE | Director | 1533 DANDELION DRIVE, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029353 | JLJ ELECTRICAL SERVICES, INC | EXPIRED | 2015-03-20 | 2020-12-31 | No data | 231 BRANTLEY ST SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | JENNINGS, JAMES L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 171 Lamar St SW, Palm Bay, FL 32908 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 171 Lamar St SW, PALM BAY, FL 32908 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 171 Lamar St SW, PALM BAY, FL 32908 | No data |
REINSTATEMENT | 2017-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000415396 | TERMINATED | 1000001000745 | BREVARD | 2024-06-24 | 2034-07-03 | $ 671.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J21000608160 | TERMINATED | 1000000908195 | BREVARD | 2021-11-18 | 2041-11-24 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-01-11 |
Domestic Profit | 2015-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State