Search icon

JJS SERVICES, INC.

Company Details

Entity Name: JJS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: P16000066882
FEI/EIN Number 81-3531152
Address: 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024, US
Mail Address: 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GROSS BRADLEY H Agent 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024

Secretary

Name Role Address
LEWIS CARLY Secretary 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024

President

Name Role Address
GROSS BRADLEY H President 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024

Treasurer

Name Role Address
GROSS BRADLEY H Treasurer 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024

Vice President

Name Role Address
LEWIS CARLY Vice President 8570 STIRLING ROAD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8570 STIRLING ROAD, #102-215, HOLLYWOOD, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 8570 STIRLING ROAD, #102-215, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2021-11-24 8570 STIRLING ROAD, #102-215, HOLLYWOOD, FL 33024 No data
AMENDMENT 2021-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-15 GROSS, BRADLEY HAL No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-12
Domestic Profit 2016-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State