Search icon

JLJ ELECTRICAL SERVICES, INC

Company Details

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

Agent

Name Role Address
JENNINGS JAMES L Agent 171 Lamar St SW, Palm Bay, FL, 32908

President

Name Role Address
JENNINGS JAMES L President 171 Lamar St SW, PALM BAY, FL, 32908

Director

Name Role Address
HAMILTON BRUCE Director 1533 DANDELION DRIVE, MELBOURNE, FL, 32935

Fictitious Names

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

Events

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

Debts

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

Documents

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