Entity Name: | JP INVESTMENTS I INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JP INVESTMENTS I 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: | 20 Jul 2007 (18 years ago) |
Date of dissolution: | 18 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2020 (5 years ago) |
Document Number: | P07000082929 |
FEI/EIN Number |
260649130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 1525 NORTH VIEW DRIVE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fieldstone Ronald R | President | 701 Brickell Avenue, Miami, FL, 33131 |
ROBERT D. HERTZBERG, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-14 | 100 SE 2ND ST., SUITE 3550, MIAMI BEACH, FL 33131 | - |
REINSTATEMENT | 2013-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-14 | ROBERT D. HERTZBERG P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 1525 NORTH VIEW DRIVE, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 1525 NORTH VIEW DRIVE, MIAMI BEACH, FL 33140 | - |
CANCEL ADM DISS/REV | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-18 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-01 |
REINSTATEMENT | 2013-11-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State