Search icon

A-1 J.P.S. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A-1 J.P.S. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 J.P.S. ENTERPRISES, 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: 02 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: P06000125995
FEI/EIN Number 205649357

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

Address: 1816 St Johns Bluff Road S., JACKSONVILLE, FL, 32246, US
Mail Address: 13680 Mt Pleasant Rd, Jacksonville, FL, 32225, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEHRINGER JAMES P President 1816 St Johns Bluff Road S, JACKSONVILLE, FL, 32246
SEHRINGER JAMES P Agent 13680 MOUNT PLEASANT ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 1816 St Johns Bluff Road S., 206, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1816 St Johns Bluff Road S., 206, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2022-09-06 - -
REGISTERED AGENT NAME CHANGED 2022-09-06 SEHRINGER, JAMES P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000267567 TERMINATED 1000000955785 DUVAL 2023-06-05 2033-06-07 $ 1,204.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000457550 TERMINATED 1000000900483 DUVAL 2021-09-03 2031-09-08 $ 1,639.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000108379 ACTIVE 1000000860064 DUVAL 2020-02-11 2040-02-19 $ 245,512.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-06
DEBIT MEMO# 038507-G 2019-08-29
ANNUAL REPORT [CANCELLED] 2019-02-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State