Search icon

J.P.P. ENTERPRISES, INC.

Company Details

Entity Name: J.P.P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M33179
FEI/EIN Number 65-0013711
Address: 7800 W OAKLAND PK BLVD, BLDG "G", SUNRISE, FL 33351
Mail Address: 7800 W OAKLAND PK BLVD, BLDG "G", SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAPIERRE, REJEAN Agent 7800 W. OAKLAND PARK BLVD, BLDG. "G", SUNRISE, FL 33351

President

Name Role Address
PRUD'HOMME, ALINE President 7800 W OAKLAND PARK BLVD #G, SUNRISE, FL

Treasurer

Name Role Address
LAPIERRE, REJEAN Treasurer 7800 W OAKLAND PK BLV #6, SUNRISE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-01 LAPIERRE, REJEAN No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 7800 W. OAKLAND PARK BLVD, BLDG. "G", SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 1989-07-24 7800 W OAKLAND PK BLVD, BLDG "G", SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 1989-07-24 7800 W OAKLAND PK BLVD, BLDG "G", SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State