Search icon

JPL AUTO EMPIRE INC - Florida Company Profile

Company Details

Entity Name: JPL AUTO EMPIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPL AUTO EMPIRE 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: 28 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: P14000019126
FEI/EIN Number 46-4977724

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

Address: 1401 S LAKE SHORE WAY, LAKE ALFRED, FL, 33850, US
Mail Address: 3030 W SOCRUM LOOP RD, LAKELAND, FL, 33810
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISAK JOSEPH P President 3030 W SOCRUM LOOP RD, LAKELAND, FL, 33810
Lisak Ryan M Vice President 1201 Walt Williams Rd, Lakeland, FL, 33809
LISAK JOSEPH P Agent 3030 W SOCRUM LOOP RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1401 S LAKE SHORE WAY, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 3030 W SOCRUM LOOP RD, LAKELAND, FL 33810 -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 LISAK, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State