Search icon

JPM CULINARY INC.

Company Details

Entity Name: JPM CULINARY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000016947
FEI/EIN Number 46-4921485
Address: 106 Providence Dr, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 106 Providence Dr, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MASER JAMIE Agent 106 Providence Dr, ST AUGUSTINE, FL, 32092

President

Name Role Address
MASER JAMIE President 106 Providence Dr, SAINT AUGUSTINE, FL, 32092

Director

Name Role Address
MASER JAMIE Director 106 Providence Dr, SAINT AUGUSTINE, FL, 32092

Treasurer

Name Role Address
MASER JEANNIE-MARIE Treasurer 106 Providence Dr, SAINT AUGUSTINE, FL, 32092

Secretary

Name Role Address
MASER JEANNIE-MARIE Secretary 106 Providence Dr, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031631 CINOS PIZZA EXPIRED 2018-03-07 2023-12-31 No data 425 WEST TOWN PLACE #114, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 106 Providence Dr, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2018-02-05 106 Providence Dr, SAINT AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 106 Providence Dr, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 MASER, JAMIE No data

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State