Search icon

JNS FLOORING & SUPPLIES INC

Company Details

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

Agent

Name Role Address
WARREN JAMES Agent 7115 US HWY 19, NEW PORT RICHEY, FL, 34652

President

Name Role Address
SCHIOPPO SASCHA President 7115 US HWY 19, NEW PORT RICHEY, FL, 34652

Director

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

Events

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

Debts

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

Documents

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