Search icon

JVP, P.A.

Company Details

Entity Name: JVP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1971 (54 years ago)
Date of dissolution: 21 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: 602926
FEI/EIN Number 59-1352092
Address: 1925 AIA S, ST AUGUSTINE, FL 32080
Mail Address: 1925 AIA S, ST AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BECKETT, RACHEL S Agent 795 KINGS ESTATE RD, ST AUGUSTINE, FL 32086

President

Name Role Address
Beckett, Rachel S President 795 Kings Estate Road, ST. AUGUSTINE, FL 32086

Director

Name Role Address
Beckett, Rachel S Director 795 Kings Estate Road, ST. AUGUSTINE, FL 32086
Crabb, Stephanie S Director 1612 Bay Hawk Lane, ST AUGUSTINE, FL 32084
Thompson, Anna L Director 3 Burnell Drive, Palm Coast, FL 32137

Vice President

Name Role Address
Crabb, Stephanie S Vice President 1612 Bay Hawk Lane, ST AUGUSTINE, FL 32084

Secretary

Name Role Address
Glidewell, John T Secretary 389 Hefferon Drive, SAINT AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-21 No data No data
NAME CHANGE AMENDMENT 2017-08-23 JVP, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 1925 AIA S, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-03-16 1925 AIA S, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 1999-04-15 BECKETT, RACHEL S No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 795 KINGS ESTATE RD, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
Name Change 2017-08-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State