Search icon

J W POPATOP INC. - Florida Company Profile

Company Details

Entity Name: J W POPATOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J W POPATOP 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: 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: 05 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000064040
FEI/EIN Number 204840654

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

Address: 455 SE FALLON DRIVE, PORT ST LUCIE, FL, 34983
Mail Address: 455 SE FALLON DRIVE, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERA JENNIFER President 373 NE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
AVERA JENNIFER Secretary 373 NE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
MEROLA JAMES R Agent 11380 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-19 455 SE FALLON DRIVE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2010-11-19 MEROLA, JAMES R -
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 11380 PROSPERITY FARMS ROAD, SUITE #204, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2009-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000127436 ACTIVE 1000000205255 ST LUCIE 2011-02-22 2031-03-01 $ 4,273.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000969086 ACTIVE 1000000189488 ST LUCIE 2010-09-29 2030-10-06 $ 3,778.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000969136 LAPSED 1000000189499 ST LUCIE 2010-09-29 2020-10-06 $ 503.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000225861 TERMINATED 1000000105887 3051 2711 2009-01-15 2029-01-22 $ 5,517.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000464296 TERMINATED 1000000105887 3051 2711 2009-01-15 2029-01-28 $ 5,517.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000284498 TERMINATED 1000000088844 3004 2891 2008-08-13 2028-08-27 $ 6,757.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-11-19
ANNUAL REPORT 2010-02-03
REINSTATEMENT 2009-07-08
ANNUAL REPORT 2007-05-07
Domestic Profit 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State