Search icon

JCDS SERVICES CORPORATION

Company Details

Entity Name: JCDS SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000003174
FEI/EIN Number 81-1094274
Address: 272 Newport R, DEERFIELD BEACH, FL, 33442, US
Mail Address: 272 Newport R, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
SANTOS JOAO C President 272 Newport R, DEERFIELD BEACH, FL, 33442
SANTOS MARIA J President 272 Newport R, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
SANTOS JOAO C Director 272 Newport R, DEERFIELD BEACH, FL, 33442
SANTOS MARIA J Director 272 Newport R, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
SANTOS JOAO C Secretary 272 Newport R, DEERFIELD BEACH, FL, 33442
SANTOS MARIA J Secretary 272 Newport R, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
SANTOS MARIA J Vice President 272 Newport R, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1191 E Newport Center Dr, 103, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 272 Newport R, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-02-06 272 Newport R, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State