Search icon

JPC ONLINE INC - Florida Company Profile

Company Details

Entity Name: JPC ONLINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPC ONLINE 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000008682
FEI/EIN Number 200598440

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

Address: 15250 SW 154 AVENUE, MIAMI, FL, 33187
Mail Address: 15250 SW 154 AVENUE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH NORMAN Director 1423 NE 40TH ROAD, HOMESTEAD, FL, 33033
POZO MIGUEL Director 15250 SW 154 AVE, MIAMI, FL, 33187
MIGUEL POZO Agent 15250 SW 154 AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 15250 SW 154 AVENUE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2008-03-13 15250 SW 154 AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 15250 SW 154 AVENUE, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-06-06 MIGUEL, POZO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391709 TERMINATED 1000000266861 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-03-13
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-02-22
Domestic Profit 2004-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State