Search icon

2PJ INC. - Florida Company Profile

Company Details

Entity Name: 2PJ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2PJ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2005 (20 years ago)
Document Number: P05000098343
FEI/EIN Number 300336666

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

Address: 888 KINGMAN ROAD, HOMESTEAD, FL, 33035
Mail Address: 888 KINGMAN ROAD, HOMESTEAD, FL, 33035
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sellek Corporate Law Services, LLC Agent 2520 SW 99 CT, Miami, FL, 33165
JOSEPH JERRY President 888 KINGMAN ROAD, HOMESTEAD, FL, 33035
LATTERNER PAIGE Vice President 888 KINGMAN ROAD, HOMESTEAD, FL, 33035
GLEBER PATRICK Secretary 888 KINGMAN ROAD, HOMESTEAD, FL, 33035
GLEBER PATRICK Treasurer 888 KINGMAN ROAD, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Sellek Corporate Law Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2520 SW 99 CT, Sellek Law Corporate Services LLC, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 888 KINGMAN ROAD, HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2011-03-03 888 KINGMAN ROAD, HOMESTEAD, FL 33035 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State