Search icon

J P MEDICAL INC. - Florida Company Profile

Company Details

Entity Name: J P MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J P MEDICAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jan 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L45275
FEI/EIN Number 592990472

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

Address: 291 MADEIRA CIR, TIERRA VERDE, FL, 33715, US
Mail Address: PO BOX 262532, TAMPA, FL, 33685, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUSIAK JOHN P Agent 291 MADEIRA CIR, TIERRA VERDE, FL, 33715
MATUSIAK, JOHN P. President 291 MADEIRA CIR, TIERRE VERDE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-04 291 MADEIRA CIR, TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 1997-03-04 MATUSIAK, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 1997-03-04 291 MADEIRA CIR, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 1994-05-01 291 MADEIRA CIR, TIERRA VERDE, FL 33715 -
NAME CHANGE AMENDMENT 1991-10-14 J P MEDICAL INC. -

Documents

Name Date
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State