Search icon

JJP MEDICAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: JJP MEDICAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJP MEDICAL SUPPLIES 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: 11 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000003932
FEI/EIN Number 81-1124924

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

Address: 3047 LAKEWOOD DR, WESTON, FL, 33332, US
Mail Address: 3047 LAKEWOOD DR, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON JENNIFER President 3047 LAKEWOOD DR, WESTON, FL, 33332
PETERSON JENNIFER Agent 3047 LAKEWOOD DR, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 3047 LAKEWOOD DR, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 3047 LAKEWOOD DR, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-12-15 3047 LAKEWOOD DR, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2022-12-15 PETERSON, JENNIFER -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-12-15
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-21
Domestic Profit 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State