Search icon

J & P DESIGN GROUP, INC.

Company Details

Entity Name: J & P DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2006 (19 years ago)
Date of dissolution: 20 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2014 (10 years ago)
Document Number: P06000058377
FEI/EIN Number NOT APPLICABLE
Address: 13750 Treeline Avenue S., suite 7, FT MYERS, FL, 33913, US
Mail Address: 13750 Treeline Avenue S., suite 7, FT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MONFORE KIMBERLY President 13750 Treeline Avenue S., FT MYERS, FL, 33913

Secretary

Name Role Address
MONFORE KIMBERLY Secretary 13750 Treeline Avenue S., FT MYERS, FL, 33913

Treasurer

Name Role Address
MONFORE KIMBERLY Treasurer 13750 Treeline Avenue S., FT MYERS, FL, 33913

Director

Name Role Address
MONFORE KIMBERLY Director 13750 Treeline Avenue S., FT MYERS, FL, 33913

Vice President

Name Role Address
PREGHT C. PAUL Vice President 13750 Treeline Avenue S., FT MYERS, FL, 33913
D'ANGELO JERRY E Vice President 13750 Treeline Avenue S., FT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 13750 Treeline Avenue S., suite 7, FT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2013-04-29 13750 Treeline Avenue S., suite 7, FT MYERS, FL 33913 No data
AMENDMENT 2008-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-04-27
Amendment 2008-09-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State