Search icon

J PRODUCTION INC - Florida Company Profile

Company Details

Entity Name: J PRODUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J PRODUCTION 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000001924
FEI/EIN Number 47-2730720

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

Address: 1930 SOUTH CONWAY RD, 5, ORLANDO, FL, 32812
Mail Address: 1930 SOUTH CONWAY RD, 5, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES GERMAN J President 1930 S CONWAY RD APT 5, ORLANDO, FL, 32812
NIEVES NICOLE L Vice President 1930 SOUTH CONWAY RD, ORLANDO, FL, 32812
GALLO CRISTINA Agent 5665 CURRY FORD RD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116691 24/7 TRANSPORTATION EXPIRED 2016-10-26 2021-12-31 - 1930 SOUTH CONWAY RD 5, ORLANDO, FL, 32812
G15000026823 J MUSIC INC EXPIRED 2015-03-13 2020-12-31 - 1930 SOUTH CONWAY RD APT 5, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 GALLO, CRISTINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-11
Domestic Profit 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State