Search icon

JAPEC, INC. - Florida Company Profile

Company Details

Entity Name: JAPEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAPEC, 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000011837
FEI/EIN Number 421773480

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

Address: 106 East Tarpon Ave, TARPON SPRINGS, FL, 34689, US
Mail Address: 106 EAST TARPON AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
LOWES GREGORY President 3900 Belmoor Drive, Palm Harbor, FL, 34685
LOWES GREGORY Vice President 3900 Belmoor Drive, Palm Harbor, FL, 34685
LOWES GREGORY Secretary 3900 Belmoor Drive, Palm Harbor, FL, 34685
LOWES GREGORY Treasurer 3900 Belmoor Drive, Palm Harbor, FL, 34685
LOWES GREGORY Director 3900 Belmoor Drive, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110116 ONE AMAZING FIND EXPIRED 2014-10-31 2019-12-31 - 334 EAST LAKE RD, #359, PALM HARBOR, FL, 34685
G11000099953 LOVE STYLE GLASS EXPIRED 2011-10-11 2016-12-31 - 11960 RACE TRACK ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 106 East Tarpon Ave, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2015-04-22 106 East Tarpon Ave, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000371700 TERMINATED 1000000747025 PINELLAS 2017-06-21 2027-06-28 $ 455.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000634430 TERMINATED 1000000722547 HILLSBOROU 2016-09-19 2036-09-21 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000266276 TERMINATED 1000000652921 HILLSBOROU 2015-02-12 2035-02-18 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000571365 TERMINATED 1000000404953 HILLSBOROU 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000203019 ACTIVE 1000000429869 HILLSBOROU 2013-01-14 2033-01-23 $ 5,534.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001035875 TERMINATED 1000000404987 HILLSBOROU 2012-12-13 2022-12-19 $ 592.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000732092 TERMINATED 1000000293484 HILLSBOROU 2012-10-19 2022-10-25 $ 331.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-09-25
Domestic Profit 2011-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State