Entity Name: | JNS FLOORING & SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jan 2018 (7 years ago) |
Document Number: | P17000092775 |
FEI/EIN Number | 82-3541347 |
Address: | 7115 US HWY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 7115 US HYW 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN JAMES | Agent | 7115 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
SCHIOPPO SASCHA | President | 7115 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
SCHIOPPO SASCHA | Director | 7115 US HWY 19, NEW PORT RICHEY, FL, 34652 |
James Warren | Director | 7115 US HWY 19, NEW PORT RICHEY, FL, 34652 |
WARREN JAMES | Director | 7115 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-22 | WARREN, JAMES | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 7115 US HWY 19, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 7115 US HWY 19, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 7115 US HWY 19, NEW PORT RICHEY, FL 34652 | No data |
AMENDMENT | 2018-01-10 | No data | No data |
NAME CHANGE AMENDMENT | 2017-12-30 | JNS FLOORING & SUPPLIES INC | No data |
AMENDMENT AND NAME CHANGE | 2017-11-30 | JNS FLOORING & SUPPLIES INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000701449 | TERMINATED | 1000000845508 | PASCO | 2019-10-21 | 2039-10-23 | $ 4,515.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000039485 | ACTIVE | 1000000808349 | PASCO | 2018-12-21 | 2038-12-26 | $ 3,053.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
Reg. Agent Change | 2019-08-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
Amendment | 2018-01-10 |
Name Change | 2017-12-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State