Search icon

JPEG, INC.

Company Details

Entity Name: JPEG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2000 (25 years ago)
Document Number: P00000063727
FEI/EIN Number 651020668
Address: 1640 n 69th way, Hollywood, FL, 33330, US
Mail Address: 5578 sw 112 terrace, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 651020668 2023-10-05 JPEG, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing SHARI ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 651020668 2022-06-11 JPEG, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing SHARI ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 651020668 2022-01-04 JPEG, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2022-01-04
Name of individual signing MARK ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 651020668 2022-01-04 JPEG, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5578 SW 112 TERR, COOPER CITY, FL, 33330

Signature of

Role Plan administrator
Date 2022-01-04
Name of individual signing MARK ARRUDA
Valid signature Filed with authorized/valid electronic signature
JPEG INC 401 K PROFIT SHARING PLAN TRUST 2018 651020668 2019-04-12 JPEG INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9544103995
Plan sponsor’s address 5714 SW 116TH AVE, COOPER CITY, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ARRUDA MARK Agent 5578 sw 112 terrace, COOPER CITY, FL, 33330

President

Name Role Address
ARRUDA MARK E President 5578 sw 112 terrace, COOPER CITY, FL, 33330

Secretary

Name Role Address
ARRUDA MARK E Secretary 5578 sw 112 terrace, COOPER CITY, FL, 33330

Treasurer

Name Role Address
ARRUDA MARK E Treasurer 5578 sw 112 terrace, COOPER CITY, FL, 33330

Director

Name Role Address
ARRUDA MARK E Director 5578 sw 112 terrace, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1640 n 69th way, Hollywood, FL 33330 No data
CHANGE OF MAILING ADDRESS 2022-01-30 1640 n 69th way, Hollywood, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 5578 sw 112 terrace, COOPER CITY, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2002-04-10 ARRUDA, MARK No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State