Entity Name: | JUDICIAL PROCESS AND SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUDICIAL PROCESS AND SUPPORT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2000 (25 years ago) |
Document Number: | P00000042861 |
FEI/EIN Number |
651009751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 WEST FLAGLER STREET, SUITE 610, MIAMI, FL, 33130, US |
Mail Address: | 19 WEST FLAGLER STREET, SUITE 610, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ MARIA J | President | 19 WEST FLAGLER STREET, SUITE 610, MIAMI, FL, 33130 |
GUTIERREZ RAYMOND | Vice President | 19 WEST FLAGLER STREET, SUITE 610, MIAMI, FL, 33130 |
GUTIERREZ RAYMOND | Agent | 19 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 19 WEST FLAGLER STREET, SUITE 610, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 19 WEST FLAGLER STREET, SUITE 610, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | GUTIERREZ, RAYMOND | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 19 WEST FLAGLER STREET, SUITE 610, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State