Entity Name: | J. P. GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Oct 1982 (42 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | G03210 |
FEI/EIN Number | 59-2224169 |
Address: | 5912 E. COLUMBUS DR, TAMPA, FL 33619 |
Mail Address: | 5912 E. COLUMBUS DR, TAMPA, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETER, JOHN P. | Agent | 5912 E. COLUMBUS DRIVE, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
PETER, JOHN P | Director | 2604 G TAMPA EAST BLVD., TAMPA, FL 33619 |
PETER, BONITA A | Director | 2604 G TAMPA EAST BLVD, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
PETER, JOHN P | President | 2604 G TAMPA EAST BLVD., TAMPA, FL 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-22 | 5912 E. COLUMBUS DRIVE, TAMPA, FL 33619 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-30 | 5912 E. COLUMBUS DR, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 1997-01-30 | 5912 E. COLUMBUS DR, TAMPA, FL 33619 | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-30 | PETER, JOHN P. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-03-03 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-04-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State