Search icon

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

Company Details

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

J.P. NAPIER, 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: 12 Jun 1978 (47 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 586276
FEI/EIN Number 591880324

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

Address: 10459 SW 185 TERRACE, MIAMI, FL, 33157, US
Mail Address: 10459 SW 185 TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPIER ROGER E President 15503 SW 172 TERRACE, MIAMI, FL, 33187
NAPIER ROGER E Agent 10459 SW 185 TERRACE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115363 PERRINE TRAILER HITCH INC. EXPIRED 2013-11-25 2018-12-31 - 10459 SW 185 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2011-11-10 - -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 10459 SW 185 TERRACE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 10459 SW 185 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2002-05-03 10459 SW 185 TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1998-02-24 NAPIER, ROGER E -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State