Search icon

J & JP PREMIERE ADVERTISING, CORP. - Florida Company Profile

Company Details

Entity Name: J & JP PREMIERE ADVERTISING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & JP PREMIERE ADVERTISING, 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: 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 Jun 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: P04000089628
FEI/EIN Number 201233476

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

Address: 578 NE 70TH ST, MIAMI, FL, 33138
Mail Address: 578 NE 70TH ST, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JADOTTE THOMAS President 578 NE 70TH ST, MIAMI, FL, 33138
JADOTTE THOMAS Vice President 578 NE 70TH ST, MIAMI, FL, 33138
JADOTTE THOMAS Secretary 578 NE 70TH ST, MIAMI, FL, 33138
JADOTTE THOMAS Treasurer 578 NE 70TH ST, MIAMI, FL, 33138
JADOTTE THOMAS Director 578 NE 70TH STREET, MIAMI, FL, 33138
WAYNE GOULD Agent 4532 SW 126 AVENUE, MIRAMARR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-05 WAYNE, GOULD -
REGISTERED AGENT ADDRESS CHANGED 2008-04-05 4532 SW 126 AVENUE, MIRAMARR, FL 33027 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000526827 ACTIVE 1000000223887 DADE 2011-07-12 2031-08-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-10-14
Domestic Profit 2004-06-09

Date of last update: 03 May 2025

Sources: Florida Department of State