Entity Name: | JPI STRUCTURES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JPI STRUCTURES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Apr 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | P13000034500 |
FEI/EIN Number |
26-0602347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4281 7TH AVE SW, NAPLES, FL, 34119, US |
Mail Address: | 4281 7TH AVE SW, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRETTA JAESEN | President | 4281 7TH AV SW, NAPLES, FL, 34119 |
Petretta Marco | Vice President | 4281 7TH AVE SW, NAPLES, FL, 34119 |
PETRETTA JAESEN | Agent | 4281 7TH AV SW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 4281 7TH AVE SW, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 4281 7TH AVE SW, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 4281 7TH AVE SW, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 4281 7TH AVE SW, NAPLES, FL 34119 | - |
NAME CHANGE AMENDMENT | 2018-05-03 | JPI STRUCTURES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-10 |
Name Change | 2018-05-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State