Search icon

JAPALU INC

Company Details

Entity Name: JAPALU INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: P02000010402
FEI/EIN Number 01-0580895
Mail Address: 5938 SW 112 DR, COOPER CITY, FL 33330
Address: 9105 NW 27TH AVE, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS, FLOR Agent 5938 SW 112 DR., COOPER CITY, FL 33330

President

Name Role Address
ROJAS, FLOR President 5938 SW 112 DR., COOPER CITY, FL 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016214 UPSMOTORS.COM EXPIRED 2014-02-14 2019-12-31 No data 5938 SW 112 DR, COOPER, FL, 33330
G12000012214 DOGGYGOTTAGO.COM EXPIRED 2012-02-04 2017-12-31 No data 5938 SW 112TH DR, COOPER CITY, FL, 33330
G09000142680 SOUTH FLORIDA CLEANING SERVICE EXPIRED 2009-08-05 2014-12-31 No data 5938 SW 112TH DRIVE, COOPER CITY, FL, 33330
G08022700143 UPS MOTORS.COM EXPIRED 2008-01-22 2013-12-31 No data 5938 SW 112 DR, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-06 9105 NW 27TH AVE, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2010-09-05 9105 NW 27TH AVE, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-15 5938 SW 112 DR., COOPER CITY, FL 33330 No data
AMENDMENT 2003-09-11 No data No data
AMENDMENT 2002-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2002-10-11 ROJAS, FLOR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000049754 TERMINATED 1000000201491 BROWARD 2011-01-19 2031-01-26 $ 710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2010-09-05
ANNUAL REPORT 2009-03-26
Off/Dir Resignation 2009-01-26
ANNUAL REPORT 2008-08-07
Off/Dir Resignation 2008-04-07

Date of last update: 31 Jan 2025

Sources: Florida Department of State