Search icon

JRP OFFSHORE LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: JRP OFFSHORE LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRP OFFSHORE LOGISTICS 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: 15 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000072518
FEI/EIN Number 452998959

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

Address: 9862 NW 87th Ter, DORAL, FL, 33178, US
Mail Address: 9862 NW 87th Ter, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JULIO C President 9862 NW 87th Ter, DORAL, FL, 33178
ACOSTA JULIO C Agent 9862 NW 87th Ter, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9862 NW 87th Ter, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-30 9862 NW 87th Ter, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9862 NW 87th Ter, DORAL, FL 33178 -
REINSTATEMENT 2013-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-04
REINSTATEMENT 2013-05-13
Domestic Profit 2011-08-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State