Search icon

F.S.J.A.X. ENTERPRISE, INC.

Company Details

Entity Name: F.S.J.A.X. ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: P94000037797
FEI/EIN Number 593246652
Address: 950 BLANDING BLVD., SUITE 24, ORANGE PARK, FL, 32065, US
Mail Address: 950 BLANDING BLVD., SUITE 24, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSANO MARC A Agent 2740 CONNIE CIR, ORANGE PARK, FL, 32073

Secretary

Name Role Address
ROSSANO ELEANOR E Secretary 2740 CONNIE CIRCLE, ORANGE PARK, FL, 32065

Vice President

Name Role Address
ROSSANO JEAN A Vice President 2791 FIRETHORN AVE, ORANGE PARK, FL, 32073

President

Name Role Address
ROSSANO MARC A President 2740 CONNIE CIR, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075814 FANTASTIC SAMS ACTIVE 2017-07-14 2027-12-31 No data 950 BLANDING DLVD, STE 24, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-03 ROSSANO, MARC A No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 2740 CONNIE CIR, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 950 BLANDING BLVD., SUITE 24, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1996-04-09 950 BLANDING BLVD., SUITE 24, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-30
Amendment 2020-01-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State