Search icon

JPL ENTERPRISES INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: JPL ENTERPRISES INTERNATIONAL, 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: 31 Oct 2016 (8 years ago)
Branch of: JPL ENTERPRISES INTERNATIONAL, INC., NEW YORK (Company Number 3620089)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: F16000004905
FEI/EIN Number 262117429

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

Address: 1000 East Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: PO BOX 480340, FORT LAUDERDALE, FL, 33348
ZIP code: 33060
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LAMB JAMES President 1000 East Atlantic Blvd, Pompano Beach, FL, 33060
LAMB JAMES Chairman 1000 East Atlantic Blvd, Pompano Beach, FL, 33060
LAMB JAMES Secretary 1000 East Atlantic Blvd, Pompano Beach, FL, 33060
LAMB JAMES Treasurer 1000 East Atlantic Blvd, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052988 AUTHORITYREGISTRATION.COM EXPIRED 2018-04-27 2023-12-31 - PO BOX 480340, FORT LAUDERDALE, FL, 33348
G18000052981 PARADISEAUTHORITY.COM EXPIRED 2018-04-27 2023-12-31 - PO BOX, FORT LAUDERDALE, FL, FL, 33348

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-17 - -
CHANGE OF MAILING ADDRESS 2021-03-17 1000 East Atlantic Blvd, Suite 205, Pompano Beach, FL 33060 -
REGISTERED AGENT CHANGED 2021-03-17 REGISTERED AGENT REVOKED -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 1000 East Atlantic Blvd, Suite 205, Pompano Beach, FL 33060 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
WITHDRAWAL 2021-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
Foreign Profit 2016-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State