Search icon

JPS INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: JPS INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPS INVESTMENTS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P01000011542
FEI/EIN Number 651080711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 W. SAMPLE ROAD, POMPANO BEACH, FL, 33073
Mail Address: 2900 W. SAMPLE ROAD, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEEBERGER JURG P. JURG 3683 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073
SCHNEEBERGER JURG P. Agent 3683 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-09 3683 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-03-30 2900 W. SAMPLE ROAD, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2010-03-30 SCHNEEBERGER, JURG P. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 2900 W. SAMPLE ROAD, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State