Search icon

JRP II INC

Company Details

Entity Name: JRP II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000047464
FEI/EIN Number 272798161
Address: 2091 WINGATE BEND, WELLINGTON, FL, 33414, US
Mail Address: 2091 WINGATE BEND, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PICONCELLI DEBORAH E Agent 2091 WINGATE BEND, WELLINGTON, FL, 33414

President

Name Role Address
PICONCELLI DEBORAH E President 2091 WINGATE BEND, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076947 WALLIE WONKA DONUT FACTORY EXPIRED 2013-08-01 2018-12-31 No data 2091 WINGATE BEND, WELLINGTON,, FL, 33414
G13000030891 CHEESEZILLA EXPIRED 2013-03-29 2018-12-31 No data 2091 WINGATE BEND, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-18 PICONCELLI, DEBORAH E No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 2091 WINGATE BEND, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2011-01-06 2091 WINGATE BEND, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 2091 WINGATE BEND, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State