Search icon

JPP GONZALEZ, INC. - Florida Company Profile

Company Details

Entity Name: JPP GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPP GONZALEZ, 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: 20 Sep 2007 (18 years ago)
Document Number: P07000104911
FEI/EIN Number 421741582

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

Address: 8075 W 23 AVE, HIALEAH, FL, 33016, US
Mail Address: 8075 W 23 AVE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JEAN P President 8075 W 23 AVE, HIALEAH, FL, 33016
DURAN ROSALBA Secretary 8075 W 23 AVE, HIALEAH, FL, 33016
PENA JEAN P Agent 8075 W 23 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8075 W 23 AVE, SUITE C-3, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-04-30 8075 W 23 AVE, SUITE C-3, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8075 W 23 AVE, SUITE C-3, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-07-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State