J.P. DELIVERY SERVICES, INC. - Florida Company Profile

Entity Name: | J.P. DELIVERY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.P. DELIVERY SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2019 (6 years ago) |
Document Number: | P96000052162 |
FEI/EIN Number |
650673864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 531 NW 207 TERRACE, PEMBROKE PINE, FL, 33029, US |
Address: | 8510 NW 70 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLASENCIA JORGE | President | 531 NW 207 TERRACE, PEMBROKE PINES, FL, 33029 |
PLASENCIA MELISSA B | Vice President | 531 NW 207TH TER, PEMBROKE PINES, FL, 33029 |
PLASENCIA JORGE | Agent | 531 NW 207 TERRACE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 8510 NW 70 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 531 NW 207 TERRACE, PEMBROKE PINES, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2019-11-13 | 8510 NW 70 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | PLASENCIA, JORGE | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 1998-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State