Search icon

J & S MANAGEMENT GROUP, INC.

Company Details

Entity Name: J & S MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000000250
FEI/EIN Number 65-0804416
Address: 4381 NW 13th Ave, Deerfield Beach, FL 33064
Mail Address: 4381 NW 13th Ave, Deerfield Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HANDLEY, SANDRA Agent 4381 NW 13th Ave, Deerfield Beach, FL 33064

President

Name Role Address
HANDLEY, SANDRA President 4381 NW 13th Ave, Deerfield Beach, FL 33064

Secretary

Name Role Address
HANDLEY, SANDRA Secretary 4381 NW 13th Ave, Deerfield Beach, FL 33064

Treasurer

Name Role Address
HANDLEY, SANDRA Treasurer 4381 NW 13th Ave, Deerfield Beach, FL 33064

Director

Name Role Address
HANDLEY, SANDRA Director 4381 NW 13th Ave, Deerfield Beach, FL 33064

Vice President

Name Role Address
HANDLEY, JACK Vice President 4381 NW 13th Ave, Deerfield Beach, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 4381 NW 13th Ave, Deerfield Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2013-04-18 4381 NW 13th Ave, Deerfield Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 4381 NW 13th Ave, Deerfield Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2003-04-30 HANDLEY, SANDRA No data

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State