Search icon

J. PLATE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J. PLATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PLATE ENTERPRISES, 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 13 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: P04000058011
FEI/EIN Number 201034899

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

Mail Address: 113 N FEDERAL HWY, DANIA, FL, 33004
Address: 3306 SE 2ND STREET, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATE JOSHUA President 3306 SE 2ND STREET, POMPANO BEACH, FL, 33062
PLATE JOSHUA Vice President 3306 SE 2ND STREET, POMPANO BEACH, FL, 33062
PLATE JOSHUA Treasurer 3306 SE 2ND STREET, POMPANO BEACH, FL, 33062
PLATE JOSHUA Secretary 3306 SE 2ND STREET, POMPANO BEACH, FL, 33062
PLATE JOSHUA Director 3306 SE 2ND STREET, POMPANO BEACH, FL, 33062
ADAMS GERALD Agent 113 NORTH FEDERAL HWY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 3306 SE 2ND STREET, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2007-05-10 3306 SE 2ND STREET, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061684 TERMINATED 1000000695026 BROWARD 2015-09-23 2025-12-04 $ 414.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State