Search icon

J.P.R. INVESTMENTS, INC. - Florida Company Profile

Company Details

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

J.P.R. INVESTMENTS, 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: 05 Jun 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 574737
FEI/EIN Number 591853671

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

Mail Address: 135 CANAL STREET, TAVERNIER, FL, 33070
Address: 212 NW 11 ST, MIAMI, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGEL ARTHUR R President 135 CANAL STREET, TAVERNIER, FL, 33070
FOGEL DONNA Vice President 135 CANAL STREET, TAVERNIER, FL, 33070
FOGEL DONNA Secretary 135 CANAL STREET, TAVERNIER, FL, 33070
FOGEL DONNA Treasurer 135 CANAL STREET, TAVERNIER, FL, 33070
FOGEL ARTHUR R Agent 135 CANAL STREET, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 212 NW 11 ST, MIAMI, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 135 CANAL STREET, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2012-04-24 212 NW 11 ST, MIAMI, FL 33009 -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-08-06 FOGEL, ARTHUR R -
REINSTATEMENT 1988-04-07 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-04-25
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-06
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State