Search icon

JJCIV ENTERPRISES INC.

Company Details

Entity Name: JJCIV ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P15000044933
FEI/EIN Number 47-4057554
Address: 254 S Ronald Reagan Blvd, Longwood, FL, 32750, US
Mail Address: 254 S Ronald Reagan Blvd, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN JOHN J Agent 254 S Ronald Reagan Blvd, Longwood, FL, 32750

Secretary

Name Role Address
COLEMAN JOHN J Secretary 254 S Ronald Reagan Blvd, Longwood, FL, 32750

President

Name Role Address
COLEMAN JOHN J President 254 S Ronald Reagan Blvd, Longwood, FL, 32750

Treasurer

Name Role Address
COLEMAN JOHN J Treasurer 254 S Ronald Reagan Blvd, Longwood, FL, 32750

Director

Name Role Address
COLEMAN JOHN J Director 254 S Ronald Reagan Blvd, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125073 CERTAPRO PAINTERS OF EAST ORLANDO ACTIVE 2024-10-09 2029-12-31 No data 254 S RONALD REAGAN BLVD STE 229, LONGWOOD, FL, 32750
G19000132756 CERTAPRO PAINTERS OF NORTH ORLANDO - SPACE COAST ACTIVE 2019-12-16 2029-12-31 No data 254 S RONALD REAGAN BLVD, STE 229, LONGWOOD, FL, 32750
G18000122182 CERTAPRO OF NORTH ORLANDO - SPACE COAST EXPIRED 2018-11-14 2023-12-31 No data 254 S RONALD REAGAN BLVD, STE 229, LONGWOOD, FL, 32750
G15000068788 CERTAPRO PAINTERS OF SEMINOLE COUNTY EXPIRED 2015-07-01 2020-12-31 No data 2266 WESTMINSTER TERRACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 254 S Ronald Reagan Blvd, Suite 229, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2017-04-18 254 S Ronald Reagan Blvd, Suite 229, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 254 S Ronald Reagan Blvd, 229, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2016-04-03 COLEMAN, JOHN J No data
ARTICLES OF CORRECTION 2015-06-05 No data No data
AMENDMENT 2015-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-03
Articles of Correction 2015-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State