Search icon

JW INSURANCE SERVICES, INC.

Company Details

Entity Name: JW INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 1999 (26 years ago)
Document Number: P99000026136
FEI/EIN Number 650903945
Mail Address: 2656 NW 79 ave, margate, FL, 33063, US
Address: 2656 NW 79 ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAITT JENNINE L Agent 2656 NW 79 ave, margate, FL, 33063

Director

Name Role Address
TAITT JENNINE Director 2656 NW 79TH AVE, MARGATE, FL, 33063

President

Name Role Address
TAITT JENNINE President 2656 NW 79TH AVE, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094010 REIKI INSPIRED ACTIVE 2021-07-19 2026-12-31 No data 2656 NW 79 AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 2656 NW 79 ave, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2018-04-09 2656 NW 79 ave, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2656 NW 79 ave, margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2009-06-17 TAITT, JENNINE LPRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000082216 TERMINATED 1000000734035 BROWARD 2017-02-03 2027-02-10 $ 617.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State