Search icon

J. PAUL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J. PAUL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PAUL ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000053950
FEI/EIN Number 593519137

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4135 GREEN FERN DR, ORLANDO, FL, 32810
Mail Address: P.O. BOX 608995, ORLANDO, FL, 32860
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH WILLIAM J President 4135 GREEN FERN DR, ORLANDO, FL, 32810
RICH WILLIAM J Agent 4135 GREEN FERN DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 4135 GREEN FERN DR, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 4135 GREEN FERN DR, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2002-05-09 RICH, WILLIAM J -
CHANGE OF MAILING ADDRESS 1999-12-27 4135 GREEN FERN DR, ORLANDO, FL 32810 -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-23
REINSTATEMENT 1999-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State