Search icon

J.P. APPAREL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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