Entity Name: | J.A.S. OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | V03706 |
FEI/EIN Number | 59-1603178 |
Address: | 3030 JOHNSON ST, HOLLYWOOD, FL 33020 |
Mail Address: | 3030 JOHNSON ST, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, HARRIET | Agent | 6829 SUNSET STRIP, SUNRISE, FL 33313 |
Name | Role | Address |
---|---|---|
SMITH, ANDREW | Vice President | 6900 N.W. 22 CT, SUNRISE, FL |
SMITH, STEPHEN | Vice President | 6900 N.W. 22 CT, SUNRISE, FL |
Name | Role | Address |
---|---|---|
SMITH, HARRIET | Director | 6900 NW 22ND CT, SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-05-05 | SMITH, HARRIET | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-05 | 6829 SUNSET STRIP, SUNRISE, FL 33313 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-31 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State