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 |
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 |
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 | - |
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 |
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