Search icon

J & P DELIVERY CORP. - Florida Company Profile

Company Details

Entity Name: J & P DELIVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P DELIVERY CORP. 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: 11 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000056925
FEI/EIN Number 262390753

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

Address: 1205 east 17th ave, TAMPA, FL, 33605, US
Mail Address: 1205 east 17th ave., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miles Amos President 1205 east 17th ave, TAMPA, FL, 33605
Miles Amos Agent 1205 east 17th ave, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-02 - -
AMENDMENT 2015-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1205 east 17th ave, TAMPA, FL 33605 -
REINSTATEMENT 2015-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 1205 east 17th ave, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2015-02-18 1205 east 17th ave, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2015-02-18 Miles, Amos -
PENDING REINSTATEMENT 2013-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Amendment 2015-09-02
Amendment 2015-07-29
REINSTATEMENT 2015-02-18
REINSTATEMENT 2010-09-04
ANNUAL REPORT 2008-04-14
Domestic Profit 2007-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State