Search icon

JLPNA GLOBE TRADE INC.

Company Details

Entity Name: JLPNA GLOBE TRADE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 2009 (16 years ago)
Date of dissolution: 16 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2016 (9 years ago)
Document Number: P09000064716
FEI/EIN Number 27-0679200
Address: 6891 LUCCA STREET, ORLANDO, FL 32819
Mail Address: 6891 LUCCA STREET, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS, LILY Agent 6891 LUCCA STREET, ORLANDO, FL 32819

President

Name Role Address
ADAMS, LILY LAN NGOC President 6891 LUCCA STR, ORLANDO, FL 32819

Secretary

Name Role Address
ADAMS, LILY LAN NGOC Secretary 6891 LUCCA STR, ORLANDO, FL 32819

Treasurer

Name Role Address
ADAMS, LILY LAN NGOC Treasurer 6891 LUCCA STR, ORLANDO, FL 32819

Vice President

Name Role Address
ADAMS, JOHN RJR. Vice President 6891 LUCCA STR, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-16 No data No data
NAME CHANGE AMENDMENT 2011-08-31 JLPNA GLOBE TRADE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 6891 LUCCA STREET, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2011-04-15 6891 LUCCA STREET, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2011-04-15 ADAMS, LILY No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 6891 LUCCA STREET, ORLANDO, FL 32819 No data
AMENDMENT AND NAME CHANGE 2010-10-12 JLA UNIVERSAL TRADE INC. No data
ARTICLES OF CORRECTION 2009-08-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-16
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-26
Name Change 2011-08-31
ANNUAL REPORT 2011-04-15
Amendment and Name Change 2010-10-12
ANNUAL REPORT 2010-03-02
Articles of Correction 2009-08-17

Date of last update: 25 Jan 2025

Sources: Florida Department of State