Entity Name: | JPC UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JPC UNLIMITED, 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: | 11 May 1998 (27 years ago) |
Document Number: | P98000043503 |
FEI/EIN Number |
593513305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7680 Universal BLVD, SUITE 198, ORLANDO, FL, 32819, US |
Mail Address: | 12030 Sandy Shores Drive, Windermere, FL, 34786, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDT DEE | Director | 12030 Sandy Shores Drive, Windermere, FL, 34786 |
BRANDT DEE | President | 12030 Sandy Shores Drive, Windermere, FL, 34786 |
BRANDT DEE | Agent | 12030 Sandy Shores Drive, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 7680 Universal BLVD, SUITE 198, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 7680 Universal BLVD, SUITE 198, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 12030 Sandy Shores Drive, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State