Search icon

JPL ENGINEERING, INC.

Company Details

Entity Name: JPL ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2003 (21 years ago)
Document Number: P94000013027
FEI/EIN Number 59-3226313
Address: 2766 LOGANDALE DRIVE, ORLANDO, FL 32817
Mail Address: 2766 Logandale Drive, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, GILDA N Agent 2766 LOGANDALE DR, ORLANDO, FL 32817

President

Name Role Address
PEREZ, GILDA N President 2766 LOGANDALE DR, ORLANDO, FL 32817

Secretary

Name Role Address
PEREZ, GILDA N Secretary 2766 LOGANDALE DR, ORLANDO, FL 32817

Director

Name Role Address
PEREZ, GILDA N Director 2766 LOGANDALE DR., ORLANDO, FL 32817

Treasurer

Name Role Address
PEREZ, GILDA N Treasurer 2766 LOGANDALE DR., ORLANDO, FL 32817

Vice President

Name Role Address
Perez, Gilda N Vice President 2766 Logandale Drive, Orlando, FL 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-17 2766 LOGANDALE DRIVE, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 2766 LOGANDALE DRIVE, ORLANDO, FL 32817 No data
NAME CHANGE AMENDMENT 2003-08-22 JPL ENGINEERING, INC. No data
REGISTERED AGENT NAME CHANGED 2000-02-16 PEREZ, GILDA N No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-16 2766 LOGANDALE DR, ORLANDO, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State