Search icon

J & J PELISSARI INC - Florida Company Profile

Company Details

Entity Name: J & J PELISSARI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J PELISSARI 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 03 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2014 (11 years ago)
Document Number: P08000105085
FEI/EIN Number 263852559

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

Address: 9439 SAN JOSE BLVD, APT.#74, JACKSONVILLE, FL, 32257
Mail Address: 9439SAN JOSE BLVD, APT.# 74, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA MARIA J President 9439 SAN JOSE BLVD APT.#74, JACKSONVILLE, FL, 32257
PELISSARI MARCELO Vice President 9439 SAN JOSE BLVD,APT 76, JACKSONVILLE, FL, 32257
NASCIMENTO MOISES A Vice President 3500 OLDFIELD CROSS, APT. 1118, JACKSONVILLE, FL, 32223
MONTOYA MARIA J Agent 9439 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 9439 SAN JOSE BLVD, APT.# 74, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 9439 SAN JOSE BLVD, APT.#74, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-04-08 9439 SAN JOSE BLVD, APT.#74, JACKSONVILLE, FL 32257 -
AMENDMENT 2010-03-26 - -
REGISTERED AGENT NAME CHANGED 2009-10-13 MONTOYA, MARIA J -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000891419 TERMINATED 1000000397768 DUVAL 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-31
Amendment 2010-03-26
REINSTATEMENT 2009-10-13
Domestic Profit 2008-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State