Search icon

J. S. TRADING, INC.

Company Details

Entity Name: J. S. TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 1995 (29 years ago)
Document Number: P94000001096
FEI/EIN Number 65-0459201
Address: 6524 NW 13 CT, PLANTATION, FL 33313
Mail Address: 6524 NW 13 CT, PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH, RAJ K Agent 6524 N.W. 13 COURT, PLANTATION, FL 33313

Director

Name Role Address
SINGH, Raj Kawal Director 6524 NW 13 CT, PLANTATION, FL 33313
SINGH, Gurtegh Director 6524 NW 13 CT, PLANTATION, FL 33313

President

Name Role Address
SINGH, Raj Kawal President 6524 NW 13 CT, PLANTATION, FL 33313

Vice President

Name Role Address
SINGH, Gurtegh Vice President 6524 NW 13 CT, PLANTATION, FL 33313

Secretary

Name Role Address
SINGH, Gurtegh Secretary 6524 NW 13 CT, PLANTATION, FL 33313

Treasurer

Name Role Address
Singh, Jasmeet Kaur Treasurer 6524 NW 13 CT, PLANTATION, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-05-02 SINGH, RAJ K No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 6524 N.W. 13 COURT, PLANTATION, FL 33313 No data
REINSTATEMENT 1995-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-11-02 6524 NW 13 CT, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 1995-11-02 6524 NW 13 CT, PLANTATION, FL 33313 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000364364 TERMINATED 1000000960619 BROWARD 2023-07-31 2033-08-02 $ 1,039.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State