Search icon

JPA AIRPORT & LIMOUSINE SERVICE INC.

Company Details

Entity Name: JPA AIRPORT & LIMOUSINE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2006 (19 years ago)
Document Number: P06000069872
FEI/EIN Number 205206356
Address: 6219 Windlass Cir, BOYNTON BEACH, FL, 33472, US
Mail Address: 6219 Windlass Cir, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JUSTE Gregoire P Agent 6219 Windlass Cir, BOYNTON BEACH, FL, 33472

Chief Executive Officer

Name Role Address
JUSTE Gregoire P Chief Executive Officer 6219 Windlass Cir, BOYNTON BEACH, FL, 33472

President

Name Role Address
JUSTE MARIE S President 6219 Windlass Cir, BOYNTON BEACH, FL, 33472

Vice President

Name Role Address
JUSTE JACQUES A Vice President 6219 Windlass Cir, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 6219 Windlass Cir, BOYNTON BEACH, FL 33472 No data
CHANGE OF MAILING ADDRESS 2018-03-06 6219 Windlass Cir, BOYNTON BEACH, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 JUSTE, Gregoire P No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 6219 Windlass Cir, BOYNTON BEACH, FL 33472 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000985542 TERMINATED 1000000336086 PALM BEACH 2012-10-15 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State