Search icon

J.P. INDUSTRIAL PARTS, INC. - Florida Company Profile

Company Details

Entity Name: J.P. INDUSTRIAL PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.P. INDUSTRIAL PARTS, 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: 16 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000080193
FEI/EIN Number 650865919

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

Address: 3750 HACIENDA BLVD, FORT LAUDERDALE, FL, 33314, US
Mail Address: 3750 HACIENDA BLVD, FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZMINO JAVIER L Vice President 1282 N.W. 125 TERRACE, SUNRISE, FL, 33323
MONTALVO MAYRA President 1282 NW 125 TERR, SUNRISE, FL, 33323
PAZMINO JAVIER L Agent 1282 N. W. 125 TERRACE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08241900238 J.P. FORKLIFT EXPIRED 2008-08-28 2013-12-31 - 3750 HACIENDA BLVD SUITE D, DAVIE,, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-03-28 3750 HACIENDA BLVD, FORT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 3750 HACIENDA BLVD, FORT LAUDERDALE, FL 33314 -
AMENDMENT 2000-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 1282 N. W. 125 TERRACE, SUNRISE, FL 33323 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001005021 LAPSED 1024523 (13) BROWARD COUNTY 2010-09-23 2015-10-25 $44,693.51 RREEF AMERICA REIT II CORP. S, 875 NORTH MICHIGAN AVENUE, 41ST FLOOR, CHICAGO, IL 60611

Documents

Name Date
ANNUAL REPORT 2010-04-08
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State