Name: | JSC Systems, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Dec 2017 (7 years ago) |
Branch of: | JSC Systems, Inc., FLORIDA (Company Number 340909) |
Identification Number: | 001679571 |
Place of Formation: | FLORIDA |
Principal Address: | 5021 STEPP AVENUE, JACKSONVILLE, FL, 32216, USA |
Purpose: | LOW VOLTAGE COMMUNICATIONS CONTRACTOR |
NAICS: | 238210 - Electrical Contractors and Other Wiring Installation Contractors |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN FLOYD | PRESIDENT | 5021 STEPP AVENUE JACKSONVILLE, FL 32216 USA |
Name | Role | Address |
---|---|---|
MICHAEL COOPER | SECRETARY | 5021 STEPP AVENUE JACKSONVILLE, FL 32216 USA |
Name | Role | Address |
---|---|---|
ROBERT BEGLEY | CEO | 5021 STEPP AVENUE JACKSONVILLE, FL 32216 USA |
Name | Role | Address |
---|---|---|
TOM MILHON | VICE PRESIDENT | 5021 STEPP AVENUE JACKSONVILLE, FL 32216 USA |
Name | Role | Address |
---|---|---|
MICHAEL FAUL | CFO/TREASURER | 5021 STEPP AVENUE JACKSONVILLE, FL 32216 USA |
Number | Name | File Date |
---|---|---|
202455135760 | Annual Report | 2024-05-31 |
202334521480 | Annual Report | 2023-04-28 |
202216662890 | Annual Report | 2022-05-02 |
202193197130 | Annual Report | 2021-02-27 |
202034403400 | Annual Report | 2020-02-14 |
201917930930 | Annual Report | 2019-09-06 |
201907222380 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201986892580 | Statement of Change of Registered/Resident Agent | 2019-02-18 |
201866918160 | Annual Report | 2018-05-24 |
201754932180 | Application for Certificate of Authority | 2017-12-12 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State