Search icon

J.P. MORGAN CHASE NATIONAL CORPORATE SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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