Search icon

J. P. PRECISION INC.

Company Details

Entity Name: J. P. PRECISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P01000033953
FEI/EIN Number 593707855
Address: 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772, US
Mail Address: 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GLAZEWSKI JERZY Agent 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772

President

Name Role Address
GLAZEWSKI JERZY President 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772

Secretary

Name Role Address
OSTAPOWICZ IWONA Secretary 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 12050 Park Blvd Apt 143, SEMINOLE, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 12050 Park Blvd Apt 143, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2020-04-02 12050 Park Blvd Apt 143, SEMINOLE, FL 33772 No data
AMENDMENT 2003-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-13 GLAZEWSKI, JERZY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000465114 ACTIVE 19-142-D3 LEON COURT 2022-05-19 2027-09-30 $7,377.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000465122 TERMINATED 19-142-D3 LEON COURT 2022-05-19 2027-09-30 $7,377.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State