Search icon

JPA ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: JPA ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPA ENTERTAINMENT, 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: 10 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000092345
FEI/EIN Number 81-0846906

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

Address: 1715 NO. 50TH ST., TAMPA, FL, 33619, US
Mail Address: 1127 KING ARTHUR CT, DUNEDIN, FL, 34698, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESSANDRO JOSEPH P President 1127 KING ARTHUR CT., UNIT 305, DUNEDIN, FL, 34698
ALESSANDRO JOSEPH P Secretary 1127 KING ARTHUR CT., UNIT 305, DUNEDIN, FL, 34698
ALESSANDRO JOSEPH P Agent 1715 NO. 50TH ST., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026089 HOT FLIXXX EXPIRED 2016-03-11 2021-12-31 - 1715 50TH STREET NORTH, TAMPA, FL, 33619
G16000023382 THE PLAYPEN EXPIRED 2016-03-04 2021-12-31 - 1715 50TH STREET NORTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-14 - -
CHANGE OF MAILING ADDRESS 2017-04-14 1715 NO. 50TH ST., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2017-04-14 ALESSANDRO, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000464651 ACTIVE 1000000788005 HILLSBOROU 2018-06-26 2038-07-05 $ 1,106.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000630279 ACTIVE 1000000762254 HILLSBOROU 2017-11-07 2037-11-14 $ 1,290.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000389595 TERMINATED 1000000749024 HILLSBOROU 2017-06-29 2037-07-06 $ 446.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2017-04-14
Domestic Profit 2015-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State