Entity Name: | J'S CORP HOME & BUILDING |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Aug 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jul 2022 (3 years ago) |
Document Number: | P18000071394 |
FEI/EIN Number | 83-1675811 |
Address: | 172 Mc Arthur Blvd, Lehigh Acres, FL, 33974, US |
Mail Address: | 172 MCARTHUR BLVD, LEHIGH ACRESS, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Serra Jorge F | Agent | 172 Mc Arthur Blvd, Lehigh Acres Fl, FL, 33974 |
Name | Role | Address |
---|---|---|
SERRA ALMEIDA JORGE F | Vice President | 172 Mc Arthur Blvd, Lehigh Acres, FL, 33974 |
Name | Role | Address |
---|---|---|
VIZCARRET LETICIA M | President | 172 Mc Arthur Blvd, Lehigh Acres, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 172 Mc Arthur Blvd, Lehigh Acres, FL 33974 | No data |
NAME CHANGE AMENDMENT | 2022-07-29 | J'S CORP HOME & BUILDING | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 172 Mc Arthur Blvd, Lehigh Acres, FL 33974 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 172 Mc Arthur Blvd, Lehigh Acres Fl, FL 33974 | No data |
AMENDMENT | 2021-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | Serra , Jorge F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
Name Change | 2022-07-29 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-29 |
Domestic Profit | 2018-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State