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 |
Name | Role | Address |
---|---|---|
GLAZEWSKI JERZY | Agent | 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
GLAZEWSKI JERZY | President | 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
OSTAPOWICZ IWONA | Secretary | 12050 Park Blvd Apt 143, SEMINOLE, FL, 33772 |
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 |
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 |
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