Search icon

JPA QUALITY SERVICE INC - Florida Company Profile

Company Details

Entity Name: JPA QUALITY SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPA QUALITY SERVICE 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: 22 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P05000117058
FEI/EIN Number 203347360

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

Address: 3208 HUNTERS CHASE LOOP, KISSIMMEE, FL, 34743, US
Mail Address: 3208 HUNTERS CHASE LOOP, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR JUAN P President 3208 HUNTERS CHASE LOOP, KISSIMMEE, FL, 34743
Morawska Ewelina Secretary 3208 Hunters Chase Loop, Kissimmee, FL, 34743
AGUILAR JUAN P Agent 3208 HUNTERS CHASE LOOP, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-04-01 JPA QUALITY SERVICE INC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3208 HUNTERS CHASE LOOP, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2012-04-30 3208 HUNTERS CHASE LOOP, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3208 HUNTERS CHASE LOOP, KISSIMMEE, FL 34743 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State