Search icon

JPC WORLDWIDE, INC.

Company Details

Entity Name: JPC WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000022976
FEI/EIN Number 651268190
Address: JONATHAN PRITZ, 7822 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Mail Address: JONATHAN PRITZ, 7822 KINGSPOINTE PKWY, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRITZ JONATHAN Agent 6238 RYDAL COURT, WINDERMERE, FL, 34786

President

Name Role Address
PRITZ JONATHAN President 6238 RYDAL COURT, WINDERMERE, FL, 34786

Treasurer

Name Role Address
PRITZ JONATHAN Treasurer 6238 RYDAL COURT, WINDERMERE, FL, 34786

Director

Name Role Address
PRITZ JONATHAN Director 6238 RYDAL COURT, WINDERMERE, FL, 34786
COURT PETER A Director 8605 BAY SHORE COVE, ORLANDO, FL, 32836

Secretary

Name Role Address
COURT PETER A Secretary 8605 BAY SHORE COVE, ORLANDO, FL, 32836

Vice President

Name Role Address
COURT PETER A Vice President 8605 BAY SHORE COVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 JONATHAN PRITZ, 7822 KINGSPOINTE PKWY, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2007-02-28 JONATHAN PRITZ, 7822 KINGSPOINTE PKWY, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2007-02-28 PRITZ, JONATHAN No data

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-28
Domestic Profit 2006-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State