Entity Name: | JP & AP PLASTER & PAINT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2016 (9 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: | P16000058952 |
FEI/EIN Number | 81-3213767 |
Address: | 12330 Juniper Field CT, Riverview, FL, 33579, US |
Mail Address: | 12330 Juniper Field CT, Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean Pierre Roger | Agent | 12330 Juniper Field CT, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
JEAN PIERRE ROGER | Vice President | 12330 JUPITER FIELD CT, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 12330 Juniper Field CT, Riverview, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 12330 Juniper Field CT, Riverview, FL 33579 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Jean Pierre, Roger | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 12330 Juniper Field CT, Riverview, FL 33579 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-07-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State