Search icon

J & P MANAGEMENT PROPERTIES, INC.

Company Details

Entity Name: J & P MANAGEMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000037495
FEI/EIN Number 593378286
Address: 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128
Mail Address: 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STATT PATRICIA Agent 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Director

Name Role Address
SCHEID GERALD G Director 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

President

Name Role Address
SCHEID GERALD G President 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Secretary

Name Role Address
STATT PATRICIA Secretary 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Treasurer

Name Role Address
STATT PATRICIA Treasurer 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2005-03-15 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 1888 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT NAME CHANGED 1997-11-12 STATT, PATRICIA No data
REINSTATEMENT 1997-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-03-23
REINSTATEMENT 1997-11-12
DOCUMENTS PRIOR TO 1997 1996-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State