Search icon

JCP PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JCP PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCP PLUMBING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2006 (19 years ago)
Document Number: P06000074601
FEI/EIN Number 204603610

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

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

Key Officers & Management

Name Role Address
Padilla J. E Director 4277 Exchange Ave Suite 4, Naples, FL, 34104
Padilla J. E President 4277 Exchange Ave Suite 4, Naples, FL, 34104
Padilla J. E Treasurer 4277 Exchange Ave Suite 4, Naples, FL, 34104
Padilla Cynthia Director 4277 EXCHANGE AVE, NAPLES, FL, 34104
Padilla Cynthia Vice President 4277 EXCHANGE AVE, NAPLES, FL, 34104
Padilla Cynthia Secretary 4277 EXCHANGE AVE, NAPLES, FL, 34104
PADILLA J. E Agent 4277 Exchange Ave Suite 4, Naples, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 PADILLA, J. ESTEBAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 4277 Exchange Ave Suite 4, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 4277 EXCHANGE AVE, SUITE 4, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2019-04-17 4277 EXCHANGE AVE, SUITE 4, NAPLES, FL 34104 -

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 Apr 2025

Sources: Florida Department of State