Search icon

J P WEST, INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: J P WEST, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J P WEST, INC. OF FLORIDA 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: 11 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P14000013261
FEI/EIN Number 47-1040606

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

Address: 700 South Rosemary Ave., Suite 204-A20, West Palm Beach, FL, 33401, US
Mail Address: 700 South Rosemary Ave., Suite 204-A20, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank Eileen A President 90 Broad Street, New York, NY, 10004
HAWKINS-GREENIDGE JESSICA Vice President 20301 WEST COUNTRY CLUB DRIVE, UNIT 1626, AVENTURA, FL, 33180
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-05 700 South Rosemary Ave., Suite 204-A20, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-06-05 700 South Rosemary Ave., Suite 204-A20, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2019-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-05-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State