Search icon

JPV HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: JPV HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPV HOLDINGS 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000079177
FEI/EIN Number 47-1917534

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

Address: 1150 Homewood Blvd, E102, Delray Beach, FL, 33445, US
Mail Address: 1150 Homewood Blvd, E102, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES JUAN P President 1150 Homewood Blvd, Delray Beach, FL, 33445
VALLADARES JUAN P Agent 1150 Homewood Blvd, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1150 Homewood Blvd, E102, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1150 Homewood Blvd, E102, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2018-04-02 1150 Homewood Blvd, E102, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2018-04-02 VALLADARES, JUAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2015-03-31
Domestic Profit 2014-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State