Search icon

J & P ENTERPRISES OF OCALA INC. - Florida Company Profile

Company Details

Entity Name: J & P ENTERPRISES OF OCALA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P ENTERPRISES OF OCALA 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: 24 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000096028
FEI/EIN Number 271384002

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

Address: 1742 SW 156th Lane, Ocala, FL, 34473, US
Mail Address: 1742 SW 156th Lane, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gavin James F President 1742 SW 156th Lane, Ocala, FL, 34473
Gavin Patricia A Vice President 1742 SW 156th Lane, Ocala, FL, 34473
GAVIN JAMES F Agent 1742 SW 156th Lane, Ocala, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1742 SW 156th Lane, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2020-05-28 1742 SW 156th Lane, Ocala, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 1742 SW 156th Lane, Ocala, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State