Search icon

JPF JURA INVEST CORP

Company Details

Entity Name: JPF JURA INVEST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2008 (16 years ago)
Document Number: P08000098808
FEI/EIN Number 263658498
Address: 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896, US
Mail Address: 8297 CHAMPIONS GATE BLVD, UNIT 200, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
HEXAGON INTERNATIONAL, INC. Agent

President

Name Role Address
FICHERE JEAN-PAUL President 8297 CHAMPIONS GATE BLVD #200, CHAMPIONS GATE, FL, 33896

Vice President

Name Role Address
FICHERE MADELEINE Vice President 8297 CHAMPIONS GATE BLVD #200, CHAMPIONS GATE, FL, 33896

Secretary

Name Role Address
FICHERE JEROME Secretary 8297 CHAMPIONS GATE BLVD #200, CHAMPIONS GATE, FL, 33896

Officer

Name Role Address
FICHERE JEAN-PHILIPPE Officer 8297 CHAMPIONS GATE BLVD #200, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8297 champions gate blvd, unit 200 FCG, CHAMPIONS GATE, FL 33896 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1505 LEGENDS BLVD, CHAMPIONS GATE, FL 33896 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000864927 ACTIVE 1000000493606 OSCEOLA 2013-04-17 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001043713 ACTIVE 1000000427138 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State