Search icon

J.P. WORLDWIDE CORP.

Company Details

Entity Name: J.P. WORLDWIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000029262
FEI/EIN Number 650915342
Address: 5901 NW 102ND AVE, DORAL, FL, 33178
Mail Address: 5901 NW 102ND AVE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA ANTONIO Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
PADILLA JOSE A President 5901 NW 102ND AVE, DORAL, FL, 33178

Secretary

Name Role Address
PADILLA JOSE A Secretary 5901 NW 102ND AVE, DORAL, FL, 33178
BRIZUELA PADILLA ANA DEL CARMEN Secretary 5901 NW 102 AVE, DORAL, FL, 33178

Director

Name Role Address
PADILLA JOSE A Director 5901 NW 102ND AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 5901 NW 102ND AVE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2008-02-06 5901 NW 102ND AVE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 2121 PONCE DE LEON BLVD, SUITE # 1050, CORAL GABLES, FL 33134 No data
AMENDMENT 2001-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2000-09-06 GARCIA, ANTONIO No data
AMENDMENT AND NAME CHANGE 1999-04-07 J.P. WORLDWIDE CORP. No data

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State