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 |
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 |
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 |
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 | - |
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 |
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