Search icon

JP CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: JP CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JP CONSULTANTS 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000024416
FEI/EIN Number 800570202

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

Address: 2801 N Halifax Avenue, Apt 232, Daytona Beach, FL, 32118, US
Mail Address: 2801N Halifax Avenue, Apt 232, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnold Jon P President 2801 N Halifax Avenue, Daytona Beach, FL, 32118
ARNOLD JON Agent 2801 N Halifax Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 2801 N Halifax Avenue, Apt 232, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-01-20 2801 N Halifax Avenue, Apt 232, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 2801 N Halifax Avenue, Apt 232, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2016-05-10 ARNOLD, JON -
REINSTATEMENT 2016-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-05-10
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-22
Domestic Profit 2010-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State