Search icon

J&S DUMPSTERS INC - Florida Company Profile

Company Details

Entity Name: J&S DUMPSTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&S DUMPSTERS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: P15000075618
FEI/EIN Number 47-5080225

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1060 Lake Harney Woods Blvd, Mims, FL, 32754, US
Mail Address: 1060 Lake Harney Woods Blvd, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSOTTO STACY Chief Financial Officer 1060 Lake Harney Woods Blvd, MIMS, FL, 32754
SERPICO JOSEPH Chief Executive Officer 1060 Lake Harney Woods Blvd, MIMS, FL, 32754
Rely A Task Accounting Agent 4901 Galapagos St, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 Rely A Task Accounting -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 4901 Galapagos St, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2021-01-08 1060 Lake Harney Woods Blvd, Mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 1060 Lake Harney Woods Blvd, Mims, FL 32754 -
REINSTATEMENT 2020-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State