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 |
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 |
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 | - |
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