Entity Name: | JS&P SIDING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2016 (8 years ago) |
Date of dissolution: | 26 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | P16000091022 |
FEI/EIN Number | 81-4429499 |
Address: | 351 Crossin BLVD, APT 625, ORANGE PARK, FL, 32073, US |
Mail Address: | 351 Crossing BLVD, APT 625, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ LUIS A | Agent | 2380 STONEHAVEN CT E., ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ANDRADE JOSE J | President | 351 Crossing Blvd, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RUIZ PIETRO I | Vice President | 300 CANIS DR. WEST, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 351 Crossin BLVD, APT 625, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 351 Crossin BLVD, APT 625, ORANGE PARK, FL 32073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000808659 | ACTIVE | 1000000806406 | CLAY | 2018-12-06 | 2038-12-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Voluntary Dissolution | 2018-02-26 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-11-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State