Search icon

J. P. MARKETING INC.

Company Details

Entity Name: J. P. MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P93000001047
FEI/EIN Number 59-3157345
Address: 9813 BAY ISLAND DR, TAMPA, FL 33615
Mail Address: 9813 Bay Island Dr., TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOLEK, RICHARD A Agent 5237 Las Flores Via, New Port Richey, FL 34655

President

Name Role Address
PESTALOZZI, JOHN President 9813, BAY ISLAND DR TAMPA, FL 33615

Secretary

Name Role Address
PESTALOZZI, SHERRY Secretary 9813 BAY ISLAND DR., TAMPA, FL 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124977 J P SERVICES ACTIVE 2022-10-05 2027-12-31 No data 9813 BAY ISLAND DR, TAMPA, FL, 33615
G10000048054 VEGETABLE OIL RECYCLERS OF TAMPA BAY EXPIRED 2010-06-01 2015-12-31 No data P O BOX 261674, TAMPA, FL, 33685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-01 BOLEK, RICHARD A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2017-02-17 9813 BAY ISLAND DR, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5237 Las Flores Via, New Port Richey, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 9813 BAY ISLAND DR, TAMPA, FL 33615 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State