Search icon

JUDICIAL PROCESS USA, INC. - Florida Company Profile

Company Details

Entity Name: JUDICIAL PROCESS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDICIAL PROCESS USA, 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: 11 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000044290
FEI/EIN Number APPLIED FOR

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

Address: 17520 SW 73 Court, PALMETTO BAY, FL, 33157-6350, US
Mail Address: 9375 E Shea Blvd, 242c, SCOTTSDALE, AZ, 85260, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERS ALLISON President 17520 SW 73 COURT, MIAMI, FL, 33157
SOMMERS ALLISON Vice President 17520 SW 73 COURT, MIAMI, FL, 33157
SOMMERS ALLISON Agent 17520 SW 73 COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 17520 SW 73 Court, PALMETTO BAY, FL 33157-6350 -
CHANGE OF MAILING ADDRESS 2018-04-28 17520 SW 73 Court, PALMETTO BAY, FL 33157-6350 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 17520 SW 73 COURT, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State