Search icon

JJSRP INC.

Company Details

Entity Name: JJSRP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: P00000083782
FEI/EIN Number 651085862
Address: 1185 S. MCCALL ROAD, UNIT 1, ENGLEWOOD, FL, 34223, US
Mail Address: 20 Mooring Place, Placida, FL, 33946, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DICKINSON ROBERT A Agent 460 S. INDIANA AVENUE, ENGLEWOOD, FL, 34223

President

Name Role Address
Perin Ida J President 20 Mooring Place, Placida, FL, 33946

Vice President

Name Role Address
PERIN STEVEN A Vice President 781 BOUNDARY BOULEVARD, ROTONDA, FL, 33947

Chief Executive Officer

Name Role Address
PERIN ROBERT Chief Executive Officer 3408 El Salvador Rd., Port Charlotte, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012995 PERINS BARBERSHOP EXPIRED 2018-01-24 2023-12-31 No data 550 PALOMINO TRL, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 1185 S. MCCALL ROAD, UNIT 1, ENGLEWOOD, FL 34223 No data
AMENDMENT AND NAME CHANGE 2017-06-16 JJSRP INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 1185 S. MCCALL ROAD, UNIT 1, ENGLEWOOD, FL 34223 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-04
Amendment and Name Change 2017-06-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State