Search icon

J.P.'S OUTDOOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.P.'S OUTDOOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.P.'S OUTDOOR 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: 09 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P06000141319
FEI/EIN Number 205857625

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

Address: 21071 Six Ls Farm Road, Estero, FL, 33928, US
Mail Address: 21071 Six Ls Farm Road, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD JOHN PIII President 21071 Six Ls Farm Road, Estero, FL, 33928
ARNOLD JOHN PIII Agent 21071 Six Ls Farm Road, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 21071 Six Ls Farm Road, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 21071 Six Ls Farm Road, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2021-07-22 21071 Six Ls Farm Road, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2018-04-14 ARNOLD, JOHN Paul, III -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000156404 LAPSED 2018-8294-SP-26 MIAMI-DADE COUNTY COURT 2019-02-14 2024-03-05 $9,453.73 KELLY TRACTOR CO, 8255 NW 58TH STREET, MIAMI, FL 33166
J10000285608 TERMINATED 1000000149788 COLLIER 2009-11-10 2030-02-16 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State