Search icon

J & S CONSULTING SERVICES, INC.

Company Details

Entity Name: J & S CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000080948
FEI/EIN Number 650867978
Address: 5160 SW 158TH AVE, MIRAMAR, FL, 33027
Mail Address: 5160 SW 158TH AVE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JULES JEAN Agent 5160 SW 158TH AVE, MIRAMAR, FL, 33027

President

Name Role Address
JULES JEAN President 5160 SW 158TH AVE, MIRAMAR, FL, 33027

Treasurer

Name Role Address
JULES JEAN Treasurer 5160 SW 158TH AVE, MIRAMAR, FL, 33027

Secretary

Name Role Address
JULES JEAN Secretary 5160 SW 158TH AVE, MIRAMAR, FL, 33027

Vice President

Name Role Address
JULES JEAN Vice President 5160 SW 158TH AVE, MIRAMAR, FL, 33027

Director

Name Role Address
JULES JEAN Director 5160 SW 158TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 5160 SW 158TH AVE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2006-02-17 5160 SW 158TH AVE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 5160 SW 158TH AVE, MIRAMAR, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-16 JULES, JEAN No data

Documents

Name Date
REINSTATEMENT 2006-02-17
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-16
REINSTATEMENT 2002-12-10
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State