Entity Name: | JOHN PAUL FAMILY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN PAUL FAMILY CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 2003 (22 years ago) |
Document Number: | P03000096041 |
FEI/EIN Number |
542125396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 950, FORT LAUDERDALE, FL, 33302 |
Address: | 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GADDIS SUSAN T | President | 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311 |
GADDIS SUSAN T | Director | 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311 |
Stamos Perry J | Vice President | 221 W. Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Lorden Laurie M | Vice President | 221 W. Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
STAMOS PERRY J | Agent | 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-30 | STAMOS, PERRY J | - |
CHANGE OF MAILING ADDRESS | 2009-03-04 | 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State