Search icon

JIPALUANJO SERVICES, INC. - Florida Company Profile

Company Details

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

JIPALUANJO SERVICES, 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: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000011960
FEI/EIN Number 274816723

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

Address: 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGOOD PATRICIA President 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
HAGOOD PATRICIA Director 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Hagood Patricia Agent 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105000 SIGNS NOW EXPIRED 2019-09-25 2024-12-31 - 2656 HOLLYWOOD BLVD, HOLLWOOD, FL, 33020
G11000014583 SIGNS NOW EXPIRED 2011-02-07 2016-12-31 - 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 Hagood, Patricia -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-04-30 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2656 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State