Search icon

J.P. MORTGAGE PROCESSING INC.

Company Details

Entity Name: J.P. MORTGAGE PROCESSING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000053146
FEI/EIN Number 200886586
Address: 3325 HOLLYWOOD BLVD., SUITE 502, HOLLYWOOD, FL, 33021
Mail Address: 3325 HOLLYWOOD BLVD SUITE 502, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIMENTEL JESSICA Agent 3325 HOLLYWOOD BLVD., SUITE 502, HOLLYWOOD, FL, 33021

President

Name Role Address
PIMENTEL JESSICA President 3325 HOLLYWOOD BLVD STE 502, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-29 3325 HOLLYWOOD BLVD., SUITE 502, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 3325 HOLLYWOOD BLVD., SUITE 502, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 3325 HOLLYWOOD BLVD., SUITE 502, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000953833 TERMINATED 1000000188940 BROWARD 2010-09-23 2020-09-29 $ 1,047.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-02-05
Reg. Agent Change 2006-01-04
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2004-08-31
Domestic Profit 2004-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State