Entity Name: | J.P. APPAREL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.P. APPAREL, 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: | 01 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P94000087143 |
FEI/EIN Number |
650563316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16085 N.W. 52ND AVENUE, MIAMI, FL, 33014 |
Mail Address: | 16085 N.W. 52ND AVENUE, MIAMI, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JESUS | Chairman | 16085 NW 52 AVE, MIAMI, FL, 33014 |
PEREZ JESUS | President | 16085 NW 52 AVE, MIAMI, FL, 33014 |
PEREZ JESUS | Secretary | 16085 NW 52 AVE, MIAMI, FL, 33014 |
PEREZ JESUS | Director | 16085 NW 52 AVE, MIAMI, FL, 33014 |
PEREZ JESUS | Agent | 16085 NW 52 AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-12-17 | J.P. APPAREL, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-03-04 | PEREZ, JESUS | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-04 | 16085 NW 52 AVE, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-19 | 16085 N.W. 52ND AVENUE, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 1996-07-19 | 16085 N.W. 52ND AVENUE, MIAMI, FL 33014 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900005339 | LAPSED | 06-9600 SP 25 (03) | CTY CRT MIAMI-DADE CTY FL | 2007-03-15 | 2012-04-06 | $6903.58 | OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126 |
J07000084288 | LAPSED | 03-24192-CA-01-25 | MIAMI-DADE COUNTY CIRCUIT COUR | 2007-03-08 | 2012-03-30 | $43,051.78 | GATOR LEASING, INC, 4048 NW 72ND AVENUE, MIAMI, FL 33166 |
J07000084270 | TERMINATED | 03-24192-CA-01-25 | MIAMI-DADE COUNTY CIRCUIT COUR | 2007-03-08 | 2012-03-30 | $43,051.78 | GATOR LEASING, INC, 4048 NW 72ND AVENUE, MIAMI, FL 33166 |
Name | Date |
---|---|
Name Change | 2002-12-17 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-02-03 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-06-16 |
ANNUAL REPORT | 1996-07-19 |
ANNUAL REPORT | 1995-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State