Search icon

JP CONTROLS INC. - Florida Company Profile

Company Details

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

JP CONTROLS 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: 16 Apr 2010 (15 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P10000033357
FEI/EIN Number 272393114

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

Address: 243 oxford rd, davenport, FL, 33896, US
Mail Address: 243 OXFORD ROAD, DAVENPORT, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGENFELTER JEROME P President 243 OXFORD ROAD, DAVENPORT, FL, 33896
LINGENFELTER STACY B Secretary 243 OXFORD ROAD, DAVENPORT, FL, 33896
Cathy Boyd's Insurance Agency Agent 407 us hwy 17-92 W., Haines City, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 Cathy Boyd's Insurance Agency -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 407 us hwy 17-92 W., Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 243 oxford rd, davenport, FL 33896 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State