Search icon

JPPARSSI, INC. - Florida Company Profile

Company Details

Entity Name: JPPARSSI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPPARSSI, 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P01000114657
FEI/EIN Number 651158844

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

Address: 750 CEDAR COVE RD, WELLINGTON, FL, 33414
Mail Address: 750 CEDAR COVE RD, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pomeroy JEANNETTE L President 750 CEDAR COVE RD, WELLINGTON, FL, 33414
POMEROY JEANNETTE L Agent 750 CEDAR COVE RD, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039703 CHARLOTTE CONTEMPORARY EXPIRED 2015-04-21 2020-12-31 - 750 CEDAR COVE ROAD, WELLINGTON, FL, 33414
G13000092006 A&E SHOW GROUP EXPIRED 2013-09-17 2018-12-31 - 750 CEDAR COVE ROAD, WELLINGTON, FL, 33414
G09000106694 ARTPARTIES EXPIRED 2009-05-13 2014-12-31 - 750 CEDAR COVE RD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 POMEROY, JEANNETTE L -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State