Search icon

J L P T, INC. - Florida Company Profile

Company Details

Entity Name: J L P T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J L P T, 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000063624
FEI/EIN Number 800454464

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

Address: 2556 Bella Vista Circle, Vero Beach, FL, 32966, US
Mail Address: 2556 Bella Vista Circle, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON JEFFREY President 2556 Bella Vista Circle, Vero Beach, FL, 32966
LAWSON JEFFREY Agent 2556 Bella Vista Circle, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2556 Bella Vista Circle, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2022-04-20 2556 Bella Vista Circle, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2556 Bella Vista Circle, Vero Beach, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State