Search icon

J & Y CONSTRUCTION SERVICES INC

Company Details

Entity Name: J & Y CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2021 (3 years ago)
Document Number: P16000022502
FEI/EIN Number 81-1798341
Address: 1958 S VISCAYA CIR, DELTONA, FL, 32738, US
Mail Address: 1958 S VISCAYA CIR, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIAR LORENZO YANELY Agent 1958 S VISCAYA CIR, DELTONA, FL, 32738

President

Name Role Address
AGUIAR LORENZO YANELY President 1958 S VISCAYA CIR, DELTONA, FL, 32738

Vice President

Name Role Address
ZAMORA JAROL Vice President 1958 S VISCAYA CIR, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 AGUIAR LORENZO, YANELY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1958 S VISCAYA CIR, DELTONA, FL 32738 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 1958 S VISCAYA CIR, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2022-09-15 1958 S VISCAYA CIR, DELTONA, FL 32738 No data
AMENDMENT 2021-08-16 No data No data
AMENDMENT 2016-07-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000546549 ACTIVE 19-024-D4 LEON COUNTY 2023-09-28 2028-11-14 $4,251.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-21
Amendment 2021-08-16
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State