Search icon

JFP MULTISERVICES, INC - Florida Company Profile

Company Details

Entity Name: JFP MULTISERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFP MULTISERVICES, 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: 30 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000074691
FEI/EIN Number 205005182

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

Address: 4250 SW 112TH AVE, MIAMI, FL, 33165
Mail Address: 4250 SW 112TH AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JUAN F Director 4250 SW 112TH AVE, MIAMI, FL, 33165
FERNANDEZ JUAN F Agent 4250 SW 112TH AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021445 J F P GATOR TRUCK BODY ACTIVE 2016-02-29 2026-12-31 - 4250 SW 112TH AVENUE, MIAMI, FL, 33165
G14000049229 JFP FLORIDA TANKS EXPIRED 2014-05-20 2019-12-31 - 4250 S.W. 112 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State