Entity Name: | JRG TREASURE COAST SERVICES,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P17000076602 |
FEI/EIN Number | 82-2931346 |
Address: | 1508 PONCE DE LEON PRADO, FORT PIERCE, FL, 34982, US |
Mail Address: | 1508 PONCE DE LEON PRADO, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BROWNING ACCOUNTING GROUP CORP | Agent |
Name | Role | Address |
---|---|---|
GODINEZ JOSE | President | 1508 PONCE DE LEON PRADO, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
GODINEZ RICARDO R | Vice President | 2511 OLEANDER AVENUE, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-13 | Browning Accounting Group Corp | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 1508 PONCE DE LEON PRADO, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 1508 PONCE DE LEON PRADO, FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-13 |
Domestic Profit | 2017-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State