Entity Name: | J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 1983 (42 years ago) |
Branch of: | J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC., NEW YORK (Company Number 237593) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Jul 2009 (16 years ago) |
Document Number: | 857349 |
FEI/EIN Number |
13-2781984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 383 Madison Avenue, New York, NY, 10179, US |
Mail Address: | 383 Madison Avenue, New York, NY, 10179, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CARIOTI Diane S | Treasurer | 383 Madison Avenue, New York, NY, 10179 |
Ogunmefun Adetunji | Vice President | 383 Madison Avenue, New York, NY, 10179 |
Boyd Jonathan J | Director | 383 Madison Avenue, New York, NY, 10179 |
Wade Emilia | Secretary | 383 Madison Avenue, New York, NY, 10179 |
Daneri Andrea Belen | Vice President | 383 Madison Avenue, New York, NY, 10179 |
Egbuniwe Chike N. | Vice President | 383 Madison Avenue, New York, NY, 10179 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 383 Madison Avenue, New York, NY 10179 | - |
CHANGE OF MAILING ADDRESS | 2019-04-13 | 383 Madison Avenue, New York, NY 10179 | - |
CANCEL ADM DISS/REV | 2009-07-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2002-01-11 | J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2001-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-03-16 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000622586 | LAPSED | 2009CA016296NC | TWELFTH JUDICIAL CIRCUIT | 2010-05-03 | 2015-06-01 | $540.00 | NAPLES GOLDEN SPECIALTIES, LLC, 2614 TAMIAMI TRAIL N., PMB 617, NAPLES, FLORIDA 34103 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-07-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State