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 |
Name | Role | Address |
---|---|---|
DICKINSON ROBERT A | Agent | 460 S. INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
Perin Ida J | President | 20 Mooring Place, Placida, FL, 33946 |
Name | Role | Address |
---|---|---|
PERIN STEVEN A | Vice President | 781 BOUNDARY BOULEVARD, ROTONDA, FL, 33947 |
Name | Role | Address |
---|---|---|
PERIN ROBERT | Chief Executive Officer | 3408 El Salvador Rd., Port Charlotte, FL, 33981 |
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 |
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 |
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