Search icon

J. PRICE FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J. PRICE FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PRICE FAMILY ENTERPRISES, 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000026193
FEI/EIN Number 061684566

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

Address: 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
Mail Address: 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JUDITH A President 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
PRICE JUDITH A Director 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
PRICE JOSEPH A Vice President 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
PRICE JOSEPH A Director 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
PRICE GREGORY M Secretary 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
PRICE JOSEPH A Treasurer 1088 CHELTANHAM CT, LONGWOOD, FL, 32750
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State