Search icon

J-PRO INDEPENDENT ADJUSTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J-PRO INDEPENDENT ADJUSTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J-PRO INDEPENDENT ADJUSTING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000077083
FEI/EIN Number 47-1898846

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

Address: 1302 OAKDALE STREET, PLANT CITY, FL, 33563, US
Mail Address: 1302 OAKDALE STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE JOSEPH P President 1302 OAKDALE STREET, PLANT CITY, FL, 33563
ROCHE JOSEPH P Agent 1302 OAKDALE STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 1302 OAKDALE STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2016-08-29 1302 OAKDALE STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 1302 OAKDALE STREET, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State