Search icon

JLAP, INC.

Company Details

Entity Name: JLAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N12000006813
FEI/EIN Number 59-1278108
Address: 1232 NW 50th Dr, OKEECHOBEE, FL, 34972, US
Mail Address: 1232 NW 50th Dr, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
STANFORD JOHN Agent 1232 NW 50th Dr, OKEECHOBEE, FL, 34972

President

Name Role Address
Stanford JOHN President 1232 NW 50th Dr, OKEECHOBEE, FL, 34972

Director

Name Role Address
Stanford JOHN Director 1232 NW 50th Dr, OKEECHOBEE, FL, 34972

Vice President

Name Role Address
Stanford Anita Vice President 1232 NW 50th Dr, OKEECHOBEE, FL, 34972

Chief Operating Officer

Name Role Address
Stanford JOHNATHON D Chief Operating Officer 1232 NW 50th Dr, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 1232 NW 50th Dr, OKEECHOBEE, FL 34972 No data
CHANGE OF MAILING ADDRESS 2019-02-20 1232 NW 50th Dr, OKEECHOBEE, FL 34972 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1232 NW 50th Dr, OKEECHOBEE, FL 34972 No data

Documents

Name Date
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State