Search icon

JRP SYSTEMS, INC.

Company Details

Entity Name: JRP SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000025249
FEI/EIN Number 593367188
Address: 2585 ESTANCIA BLV., CLEARWATER, FL, 33761
Mail Address: 3908 S. WOODHILL CT., NEW BERLIN, WI, 53151
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
PEROUTKA JAMES R President 3908 S. WOODHILL CT., NEW BERLIN, WI, 53151

Director

Name Role Address
PEROUTKA JAMES R Director 3908 S. WOODHILL CT., NEW BERLIN, WI, 53151
GORANSON JAMES M Director 2585 ESTANCIA BLV., CLEARWATER, FL, 33761

Vice President

Name Role Address
PEROUTKA GAYLE M Vice President 3908 S. WOODHILL CT., NEW BERLIN, WI, 53151

Secretary

Name Role Address
GORANSON JAMES M Secretary 2585 ESTANCIA BLV., CLEARWATER, FL, 33761

Treasurer

Name Role Address
GORANSON JAMES M Treasurer 2585 ESTANCIA BLV., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 2585 ESTANCIA BLV., CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2000-08-22 2585 ESTANCIA BLV., CLEARWATER, FL 33761 No data

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-08-22
DOCUMENTS PRIOR TO 1997 1996-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State