Search icon

JP & ASSOCIATES GENERAL CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: JP & ASSOCIATES GENERAL CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP & ASSOCIATES GENERAL CONTRACTING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: L14000071402
FEI/EIN Number 47-1448465

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

Address: 701 E. BAKER STREET, PLANT CITY, FL, 33563, US
Mail Address: 701 E. BAKER STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS PHILIP J Chief Executive Officer 701 E. Baker Street, Plant City, FL, 33563
WELLING JASON S President 701 E. Baker Street, Plant City, FL, 33563
WOODS PHILIP J Agent 701 E BAKER STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071791 AGC HOSPITALITY CONSTRUCTION EXPIRED 2015-07-10 2020-12-31 - 6790 NEW TAMPA HIGHWAY, STE 207, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 701 E BAKER STREET, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 701 E. BAKER STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2023-04-11 701 E. BAKER STREET, PLANT CITY, FL 33563 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 WOODS, PHILIP J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
CORLCRACHG 2023-06-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State