Search icon

JS IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: JS IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JS IMPORTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000095202
FEI/EIN Number 650634169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 581 S MILITARY TRAIL, W. PALM BEACH, FL, 33415, US
Mail Address: 551 S MILITARY TRAIL, SUITE 6, W. PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001172183 - 2555 TELEGRAPH ROAD, ., BLOOMFIELD, MI, 48302-0954 248-648-2500

Filings since 2003-01-15

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

Key Officers & Management

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
GROSSO GLENN President 551 SOUTH MILITARY TRAIL, SECAUCUS, FL, 07096
DAVIDSON JAMES R Treasurer ONE HARMON PLAZA, 9TH FLOOR, SECAUCUS, NJ, 07096
KURNICK ROBERT H Secretary 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302
DIFEO SAM R Secretary ONE HARMON PLAZA 9TH FL, SECAUCUS, NJ, 07096
DIFEO SAM R Vice President ONE HARMON PLAZA 9TH FL, SECAUCUS, NJ, 07096
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-25 581 S MILITARY TRAIL, W. PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2001-03-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1997-02-17 581 S MILITARY TRAIL, W. PALM BEACH, FL 33415 -

Documents

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: 01 Apr 2025

Sources: Florida Department of State