Search icon

J. S. SANTOS, INC.

Company Details

Entity Name: J. S. SANTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 1999 (25 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: P99000094085
FEI/EIN Number 650980775
Address: 6501 SUNSET STRIP, SUNRISE, FL, 33313
Mail Address: 6501 SUNSET STRIP, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS GEORGINA Agent 1800 S.W. 59 AVE, PLANTATION, FL, 33317

President

Name Role Address
SANTOS J S President 6501 SUNSET STRIP, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031073 JOSE SANTOS EXPIRED 2010-04-07 2015-12-31 No data 6501 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2010-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-16 6501 SUNSET STRIP, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2000-10-16 6501 SUNSET STRIP, SUNRISE, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000208649 TERMINATED 10-144-D2 LEON 2016-01-21 2021-03-25 $85.01 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-02-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State