Search icon

JP GROUP OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: JP GROUP OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JP GROUP OF AMERICA 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: 29 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P08000097328
FEI/EIN Number 263624166

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

Address: 3291 W Sunrise Blvd, Fort Lauderdale, FL, 33311, US
Mail Address: 4651 nw 90th ave, Sunrise, FL, 33351, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABON JOHN J President 4651 nw 90th ave, Sunrise, FL, 33351
PABON JOHN J Agent 4651 nw 90th ave, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027700 CITTY LUGGAGE EXPIRED 2010-03-26 2015-12-31 - 138 EAST FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4651 nw 90th ave, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3291 W Sunrise Blvd, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-04-28 3291 W Sunrise Blvd, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2018-03-21 PABON, JOHN J -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000373706 ACTIVE 1000000747708 MIAMI-DADE 2017-06-21 2037-06-28 $ 1,783.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000373698 ACTIVE 1000000747707 MIAMI-DADE 2017-06-21 2037-06-28 $ 906.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000373680 ACTIVE 1000000747706 MIAMI-DADE 2017-06-21 2037-06-28 $ 7,521.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000091727 ACTIVE 1000000572744 MIAMI-DADE 2014-01-10 2034-01-15 $ 1,275.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001075218 ACTIVE 1000000514932 DADE 2013-05-28 2033-06-07 $ 6,814.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000855115 ACTIVE 1000000474334 MIAMI-DADE 2013-04-29 2033-05-03 $ 1,065.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000880477 ACTIVE 1000000501299 DADE 2013-04-24 2033-05-03 $ 4,001.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000769845 TERMINATED 1000000494918 DADE 2013-04-16 2033-04-17 $ 4,841.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000217557 LAPSED 1:12-CV-20026-UU U.S. DIST COURT, SO. DIST FL 2012-03-02 2017-03-26 $300,000.00 COACH, INC. AND COACH SERVICES, INC., 1 COACH WAY, JACKSONVILLE, FL

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-03-21
REINSTATEMENT 2014-03-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State