Search icon

JP KENNELS, INC. - Florida Company Profile

Company Details

Entity Name: JP KENNELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JP KENNELS, 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: 03 Feb 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: M26820
FEI/EIN Number 592654952

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

Address: 882 SO. CTY RTE 21, ORANGE SPRINGS, FL, 32182
Mail Address: PO BOX 585, ORANGE SPRINGS, FL, 32182
ZIP code: 32182
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTZER, JAMES G. President 882 SO. CTY RTE 21, ORANGE SPRINGS, FL, 32182
PROTZER, M. GREGORY Agent 882 SO. CTY RTE 21, ORANGE SPRINGS, FL, 32182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-07 882 SO. CTY RTE 21, ORANGE SPRINGS, FL 32182 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 882 SO. CTY RTE 21, ORANGE SPRINGS, FL 32182 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-20 882 SO. CTY RTE 21, ORANGE SPRINGS, FL 32182 -
REINSTATEMENT 1989-04-13 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State