Search icon

J.P. CAPITAL REALTY, INC.

Company Details

Entity Name: J.P. CAPITAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2013 (12 years ago)
Document Number: P13000040639
FEI/EIN Number 300781358
Mail Address: 9479 BECKER CT, ORLANDO, FL, 32827, US
Address: 9479 BECKER CT., ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PALINKAS ERIKA Agent 9479 BECKER CT, ORLANDO, FL, 32827

President

Name Role Address
PALINKAS ERIKA President 9479 BECKER CT, ORLANDO, FL, 32824

Treasurer

Name Role Address
PALINKAS ERIKA Treasurer 9479 BECKER CT, ORLANDO, FL, 32824

Director

Name Role Address
PALINKAS ERIKA Director 9479 BECKER CT, ORLANDO, FL, 32824

Secretary

Name Role Address
PALINKAS JASON Secretary 9479 BECKER CT, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 9479 BECKER CT., ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2016-02-05 9479 BECKER CT., ORLANDO, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 9479 BECKER CT, ORLANDO, FL 32827 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000167643 TERMINATED 1000000779304 ORANGE 2018-04-13 2038-04-25 $ 407.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State