Entity Name: | JS IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Dec 1995 (29 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P95000095202 |
FEI/EIN Number | 65-0634169 |
Address: | 581 S MILITARY TRAIL, W. PALM BEACH, FL 33415 |
Mail Address: | 551 S MILITARY TRAIL, SUITE 6, W. PALM BEACH, FL 33415 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1172183 | No data | 2555 TELEGRAPH ROAD, ., BLOOMFIELD, MI, 48302-0954 | 248-648-2500 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | S-4/A |
File number | 333-87452-110 |
Filing date | 2003-01-15 |
File | View File |
Filings since 2003-01-08
Form type | S-4/A |
File number | 333-87452-110 |
Filing date | 2003-01-08 |
File | View File |
Filings since 2002-11-21
Form type | S-4/A |
File number | 333-87452-110 |
Filing date | 2002-11-21 |
File | View File |
Filings since 2002-08-02
Form type | S-4/A |
File number | 333-87452-110 |
Filing date | 2002-08-02 |
File | View File |
Filings since 2002-05-17
Form type | S-4/A |
File number | 333-87452-110 |
Filing date | 2002-05-17 |
File | View File |
Filings since 2002-05-02
Form type | S-4 |
File number | 333-87452-110 |
Filing date | 2002-05-02 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
DAVIDSON, JAMES R | Director | ONE HARMON PLAZA, 9TH FLOOR, SECAUCUS, NJ 07096 |
KURNICK, ROBERT H | Director | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI 48302 |
Name | Role | Address |
---|---|---|
GROSSO, GLENN | President | 551 SOUTH MILITARY TRAIL, SECAUCUS, FL 07096 |
Name | Role | Address |
---|---|---|
DAVIDSON, JAMES R | Treasurer | ONE HARMON PLAZA, 9TH FLOOR, SECAUCUS, NJ 07096 |
Name | Role | Address |
---|---|---|
KURNICK, ROBERT H | Secretary | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI 48302 |
DIFEO, SAM XJR | Secretary | ONE HARMON PLAZA 9TH FL, SECAUCUS, NJ 07096 |
Name | Role | Address |
---|---|---|
DIFEO, SAM XJR | Vice President | ONE HARMON PLAZA 9TH FL, SECAUCUS, NJ 07096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-25 | 581 S MILITARY TRAIL, W. PALM BEACH, FL 33415 | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-22 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 1997-02-17 | 581 S MILITARY TRAIL, W. PALM BEACH, FL 33415 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-09-10 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-07-25 |
ANNUAL REPORT | 2001-03-22 |
ANNUAL REPORT | 2000-05-12 |
Reg. Agent Change | 1999-12-08 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State