Search icon

JAP PUBLISHING, INC.

Company Details

Entity Name: JAP PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2003 (22 years ago)
Document Number: P03000068267
FEI/EIN Number 364534116
Address: 102 NW AIROSO BOULEVARD, PORT ST LUCIE, FL, 34983
Mail Address: 102 NW AIROSO BOULEVARD, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
REBELLON NELLY P Agent 102 NW AIROSO BLVD, PORT ST LUCIE, FL, 34983

President

Name Role Address
REBELLON NELLY P President 102 NW AIROSO BLVD, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
MAYA ADRIANA M Secretary 102 NW AIROSO BOULEVARD, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015075 EL HISPANO NEWS ACTIVE 2011-02-08 2026-12-31 No data 102 NW AIROSO BLVD, PORT ST LUCIE,, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-21 102 NW AIROSO BOULEVARD, PORT ST LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 102 NW AIROSO BOULEVARD, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 102 NW AIROSO BLVD, PORT ST LUCIE, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000607406 TERMINATED 1000000839469 ST LUCIE 2019-08-30 2029-09-11 $ 423.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State