Search icon

J.P.C., INC. - Florida Company Profile

Company Details

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

J.P.C., 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: 10 Feb 1978 (47 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 559481
FEI/EIN Number 650036557

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

Address: 2516 N.E. 26TH AVE., FT LAUDERDALE FL, 33305
Mail Address: 2516 N.E. 26TH AVE., FT LAUDERDALE FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL, JAMES P President 2516 NE 26TH AVE, FT LAUDERDALE FL
CARROLL, JAMES P Director 2516 NE 26TH AVE, FT LAUDERDALE FL
SASADU CHESTER J Agent 2826 E. OAKLAND PARK BLVD., FT LAUDERDALE FL, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000296719 INACTIVE WITH A SECOND NOTICE FILED 01-005616 CACE (03) BROWARD COUNTY CIRCUIT COURT 2001-11-06 2007-08-05 $86,403.81 MICHAEL J. HAIMO AND KATHALYN F. HAIMO, 3020 NE 44TH STREET, FORT LAUDERDALE, FL 33308

Documents

Name Date
Reg. Agent Resignation 2001-04-02
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State