Search icon

J'S QUALITY COURTS, INC.

Company Details

Entity Name: J'S QUALITY COURTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000106920
FEI/EIN Number 593613129
Address: 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746
Mail Address: 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SOWDEN JULIET Agent 1740 PINE BAY DR, LAKE MARY, FL, 32746

President

Name Role Address
SOWDEN JASON President 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746

Secretary

Name Role Address
SOWDEN JASON Secretary 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746

Director

Name Role Address
SOWDEN JASON Director 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746
SOWDEN JULIET Director 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746

Vice President

Name Role Address
SOWDEN JULIET Vice President 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746

Treasurer

Name Role Address
SOWDEN JULIET Treasurer 1740 PINE BAY DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-17 SOWDEN, JULIET No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-17 1740 PINE BAY DR, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-17
Domestic Profit 1999-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State