Search icon

JP COMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: JP COMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JP COMUNICATIONS 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: 13 Feb 2012 (13 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: P12000014622
FEI/EIN Number 45-4522028

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

Address: 8421 S ORANGE BLOSSOM TR, SUITE 133, ORLANDO, FL, 32809, US
Mail Address: 8421 S ORANGE BLOSSOM TR, SUITE 133, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ LUIS G President 8421 S ORANGE BLOSSOM TR, ORLANDO, FL, 32809
VELEZ LUIS G Agent 8421 S ORANGE BLOSSOM TR, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078065 JP DISTRIBUTIONS EXPIRED 2012-08-07 2017-12-31 - 8421 S ORANGE BLOSSOM TRAIL, SUITE 106, ORLANDO, FL, 32809
G12000051192 JP SCOOTERS EXPIRED 2012-06-04 2017-12-31 - 8421 S ORANGE BLOSSOM TRAIL, 106, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 8421 S ORANGE BLOSSOM TR, SUITE 133, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-03-13 8421 S ORANGE BLOSSOM TR, SUITE 133, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 8421 S ORANGE BLOSSOM TR, SUITE 133, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2015-04-25 VELEZ, LUIS G -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State