Search icon

J & P PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: J & P PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 1959 (66 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 225910
FEI/EIN Number 596076643

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1350 SHEELER AVE, APOPKA, FL, 32703
Mail Address: 1350 SHEELER AVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDWIG DIANE President 1600 E. HIGHWAY 160, PAGOSA SPRINGS, CO, 81147
LUDWIG DIANE Director 1600 E. HIGHWAY 160, PAGOSA SPRINGS, CO, 81147
KAMPEL PHYLLIS ANN Secretary 3533 PRESERVE DRIVE, ATLANTA, GA, 30339
WOOD PETER Director 1350 SHEELER AVE, APOPKA, FL, 32703
ROCHE LINDA Director 3118 BUTLER BAY DR, WINDERMERE, FL, 34786
WOOD PETER G Agent 1350 SHEELER AVE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900153 LITTLE BROWNIE PROPERTIES EXPIRED 2008-11-20 2013-12-31 - 1350 SHEELER ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-06 1350 SHEELER AVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 1350 SHEELER AVE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 1350 SHEELER AVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2009-07-31 WOOD, PETER G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001002164 ACTIVE 1000000395118 ORANGE 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001030801 ACTIVE 1000000382272 ORANGE 2012-11-16 2032-12-19 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-07-31
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State