Search icon

JPS IMPORTING AND EXPORTING CO

Company Details

Entity Name: JPS IMPORTING AND EXPORTING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000089015
FEI/EIN Number 461249081
Address: 301 Lakeview Dr, Weston, FL, 33326, US
Mail Address: 301 Lakeview Dr, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAENZ JUAN PSr. Agent 301 Lakeview Dr, Weston, FL, 33326

President

Name Role Address
SAENZ JUAN P President 12941 NW 2 Street, Pembroke Pines, FL, 33028

Director

Name Role Address
SAENZ JUAN P Director 12941 NW 2 Street, Pembroke Pines, FL, 33028

Vice President

Name Role Address
Saenz Sandra P Vice President 12941 NW 2 Street, pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001353 REMATX EXPIRED 2013-01-03 2018-12-31 No data 6325 GRAND COURT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 301 Lakeview Dr, #202, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2013-04-24 301 Lakeview Dr, #202, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 SAENZ, JUAN P, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 301 Lakeview Dr, #202, Weston, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State