Search icon

JP MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: JP MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JP MORTGAGE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Mar 1990 (35 years ago)
Date of dissolution: 28 Oct 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 1999 (25 years ago)
Document Number: L60528
FEI/EIN Number 65-0182853

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

Address: 3300 UNIVERSITY DRIVE, SUITE 511, CORAL SPRINGS, FL 33065
Mail Address: 3300 UNIVERSITY DRIVE, SUITE 511, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, JOSEPH H Agent 3300 UNIVERSITY DRIVE, SUITE 511, CORAL SPRINGS, FL 33065
PARKER, JOSPEH H President 3300 UNIVERSITY DRIVE, SUITE 511, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 1998-11-03 3300 UNIVERSITY DRIVE, SUITE 511, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 1998-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-03 3300 UNIVERSITY DRIVE, SUITE 511, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1998-11-03 3300 UNIVERSITY DRIVE, SUITE 511, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-08-07 PARKER, JOSEPH H -
REINSTATEMENT 1993-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1992-06-12 - -

Documents

Name Date
Voluntary Dissolution 1999-10-28
ANNUAL REPORT 1999-04-23
REINSTATEMENT 1998-11-03
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State