Search icon

JCP PLUMBING, INC.

Company Details

Entity Name: JCP PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2006 (19 years ago)
Document Number: P06000074601
FEI/EIN Number 204603610
Address: 4277 EXCHANGE AVE, SUITE 4, NAPLES, FL, 34104, US
Mail Address: 4277 EXCHANGE AVE, SUITE 4, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PADILLA J. E Agent 4277 Exchange Ave Suite 4, Naples, FL, 34104

Director

Name Role Address
Padilla J. E Director 4277 Exchange Ave Suite 4, Naples, FL, 34104
Padilla Cynthia Director 4277 EXCHANGE AVE, NAPLES, FL, 34104

President

Name Role Address
Padilla J. E President 4277 Exchange Ave Suite 4, Naples, FL, 34104

Treasurer

Name Role Address
Padilla J. E Treasurer 4277 Exchange Ave Suite 4, Naples, FL, 34104

Vice President

Name Role Address
Padilla Cynthia Vice President 4277 EXCHANGE AVE, NAPLES, FL, 34104

Secretary

Name Role Address
Padilla Cynthia Secretary 4277 EXCHANGE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 PADILLA, J. ESTEBAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 4277 Exchange Ave Suite 4, Naples, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 4277 EXCHANGE AVE, SUITE 4, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2019-04-17 4277 EXCHANGE AVE, SUITE 4, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344143 TERMINATED 1000000521103 COLLIER 2013-08-20 2023-09-05 $ 1,566.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000374949 TERMINATED 1000000158689 COLLIER 2010-02-19 2030-03-03 $ 308.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State