Search icon

J & R PRODUCTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: J & R PRODUCTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R PRODUCTIONS GROUP, INC. 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: 06 Sep 2001 (24 years ago)
Date of dissolution: 15 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: P01000087971
FEI/EIN Number 593744318

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

Address: 180 Summit Ash Way, Apopka, FL, 32703, US
Mail Address: 180 Summit Ash Way, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPIS ROBIN Director 180 Summit Ash Way, Apopka, FL, 32703
LUPIS JOE Agent 180 Summit Ash Way, Apopka, FL, 32703
LUPIS JOE Director 180 Summit Ash Way, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-15 - -
CHANGE OF MAILING ADDRESS 2019-04-30 180 Summit Ash Way, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 180 Summit Ash Way, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 180 Summit Ash Way, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2003-02-17 LUPIS, JOE -

Documents

Name Date
Voluntary Dissolution 2023-05-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State