Entity Name: | J. PRICE FAMILY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000026193 |
FEI/EIN Number | 061684566 |
Address: | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
Mail Address: | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
PRICE JUDITH A | President | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PRICE JUDITH A | Director | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
PRICE JOSEPH A | Director | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PRICE JOSEPH A | Vice President | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PRICE GREGORY M | Secretary | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PRICE JOSEPH A | Treasurer | 1088 CHELTANHAM CT, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State