Entity Name: | J'S CONSTRUCTION & MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2023 (a year ago) |
Document Number: | P21000001814 |
FEI/EIN Number | 86-1373360 |
Address: | 1745 E Hallandale Beach BLVD, 1901W, Hallandale Beach, FL, 33009, US |
Mail Address: | 1745 E Hallandale Beach BLVD, 1901W, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JEANNIEL | Agent | 19666 SW 119TH PL, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
PEREZ JEANNIEL | President | 19666 SW 119TH PL, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-30 | 1745 E Hallandale Beach BLVD, 1901W, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-30 | 1745 E Hallandale Beach BLVD, 1901W, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-30 | PEREZ, JEANNIEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-11-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-29 |
Domestic Profit | 2020-12-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State