JAMES PERSE ENTERPRISES, INC. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State