Search icon

JAMES PERSE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES PERSE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jul 2010 (15 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: F10000003309
FEI/EIN Number 954498473

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

Address: 7373 FLORES STREET, DOWNEY, CA, 90242, US
Mail Address: 7373 FLORES STREET, DOWNEY, CA, 90242, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PERSE JAMES Chairman 7373 FLORES STREET, DOWNEY, CA, 90242
PERSE JAMES President 7373 FLORES STREET, DOWNEY, CA, 90242
PERSE JAMES Secretary 7373 FLORES STREET, DOWNEY, CA, 90242
PERSE JAMES Treasurer 7373 FLORES STREET, DOWNEY, CA, 90242
Ahn Christopher D Gene 7373 FLORES STREET, DOWNEY, CA, 90242
Swanson Karen Chief Financial Officer 7373 FLORES STREET, DOWNEY, CA, 90242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090961 JAMES PERSE EXPIRED 2010-09-29 2015-12-31 - 3311 EAST SLAUSON AVE, VERNON, VERNON, CA, 90058

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7373 FLORES STREET, DOWNEY, CA 90242 -
CHANGE OF MAILING ADDRESS 2022-04-29 7373 FLORES STREET, DOWNEY, CA 90242 -
REGISTERED AGENT CHANGED 2022-04-29 REGISTERED AGENT REVOKED -
REINSTATEMENT 2014-01-22 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000425310 TERMINATED 1000000668064 COLUMBIA 2015-03-24 2035-04-02 $ 4,074.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-19
REINSTATEMENT 2014-01-22
ANNUAL REPORT 2012-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State