Search icon

J.P. CAREY ENTERPRISES, INC.

Company Details

Entity Name: J.P. CAREY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P95000024914
FEI/EIN Number 59-3310295
Address: 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410
Mail Address: 800 COOPER SANDY CV, ALPHARETTA, GA 30004
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1838532 800 COOPER SANDY COVE, ALPHARETTA, GA, 30004 4440 PGA BLVD., SUITE 502, PALM BEACH GARDENS, FL, 33410 404-444-7855

Filings since 2024-06-14

Form type SCHEDULE 13G/A
Filing date 2024-06-14
File View File

Filings since 2024-01-04

Form type SC 13G
Filing date 2024-01-04
File View File

Filings since 2023-02-15

Form type SC 13G/A
Filing date 2023-02-15
File View File

Filings since 2023-01-04

Form type SC 13G/A
Filing date 2023-01-04
File View File

Filings since 2022-11-08

Form type SC 13G
Filing date 2022-11-08
File View File

Filings since 2021-05-13

Form type SC 13G/A
Filing date 2021-05-13
File View File

Filings since 2021-05-07

Form type SC 13G/A
Filing date 2021-05-07
File View File

Filings since 2021-04-20

Form type SC 13G/A
Filing date 2021-04-20
File View File

Filings since 2021-03-22

Form type SC 13G
Filing date 2021-03-22
File View File

Filings since 2021-01-29

Form type SC 13G
Filing date 2021-01-29
File View File

Agent

Name Role Address
CANOUSE, JOSEPH C Agent 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410

Chief Executive Officer

Name Role Address
CANOUSE, JOSEPH C Chief Executive Officer 800 COOPER SANDY CV, ALPHARETTA, GA 30004

President

Name Role Address
CANOUSE, JOSEPH C President 800 COOPER SANDY CV, ALPHARETTA, GA 30004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2019-02-15 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 4440 PGA BLVD, SUITE 502, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2014-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-01 CANOUSE, JOSEPH C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State