Search icon

J&P ENTERTAINMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: J&P ENTERTAINMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&P ENTERTAINMENT SERVICES 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: 23 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000007224
FEI/EIN Number 264076735

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

Address: 12397 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025, US
Mail Address: 12397 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&P ACCOUNTING & TAXES INC Agent 200 SE 1ST STREET, MIAMI, FL, 33131
VASQUEZ ADRIAN Director 12397 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023737 LA KLAVE EXPIRED 2016-03-04 2021-12-31 - 12397 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025
G10000111489 LA KLAVE EXPIRED 2010-12-07 2015-12-31 - 12397 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025
G09026900497 INSOMNIA LOUNGE EXPIRED 2009-01-26 2014-12-31 - C/O PAULA HERNANDEZ, 19219 SW 54 STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-23 R&P ACCOUNTING & TAXES INC -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-06 12397 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000494331 TERMINATED 1000000227406 BROWARD 2011-07-26 2031-08-03 $ 5,000.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000254941 TERMINATED 1000000210934 BROWARD 2011-04-19 2031-04-27 $ 1,784.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000224878 TERMINATED 1000000210935 BROWARD 2011-04-07 2021-04-13 $ 709.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001151999 TERMINATED 1000000198929 BROWARD 2010-12-22 2030-12-29 $ 871.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001069407 TERMINATED 1000000193855 BROWARD 2010-11-08 2030-11-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001069340 TERMINATED 1000000193838 BROWARD 2010-11-08 2030-11-19 $ 1,217.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000850682 TERMINATED 1000000184316 BROWARD 2010-08-10 2030-08-18 $ 1,684.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000589710 TERMINATED 1000000168513 BROWARD 2010-05-18 2030-05-19 $ 1,039.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000536802 TERMINATED 1000000168512 BROWARD 2010-04-14 2030-04-28 $ 3,931.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2020-06-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-11-13
REINSTATEMENT 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4740157400 2020-05-11 0455 PPP 12397 PEMBROKE RD, PEMBROKE PNES, FL, 33025
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15968
Loan Approval Amount (current) 15968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PEMBROKE PNES, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16121.99
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State