Search icon

JPI IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: JPI IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPI IMPORTS, 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: 03 May 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000039665
FEI/EIN Number 650921586

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

Address: 1110 W OAKLAND PK BLVD, #281, SUNRISE, FL, 33351
Mail Address: 1110 W OAKLAND PK BLVD, #281, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEMACH AMIT President 2365 SW 34TH ST #2, FORT LAUDERDALE, FL, 33312
ZEMACH AMIT Treasurer 2365 SW 34TH ST #2, FORT LAUDERDALE, FL, 33312
ZEMACH AMIT Secretary 2365 SW 34TH ST #2, FT LAUDERDALE, FL, 33312
ZEMACH AMIT Director 2365 SW 34TH ST #2, FORT LAUDERDALE, FL, 33312
ZEMACH AMIT Agent 2365 SW 34TH ST #2, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 1110 W OAKLAND PK BLVD, #281, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2006-01-04 1110 W OAKLAND PK BLVD, #281, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2365 SW 34TH ST #2, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2000-01-12 ZEMACH, AMIT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000208962 LAPSED COSO-06-03389-62 BROWARD COUNTY COURT 2006-08-31 2011-09-21 $10,311.77 LEIFHEIT INTERNATIONAL USA, INC, 510 BROADHOLLOW ROAD, SUITE #201, MELVILLE, NY 11747
J06000197892 LAPSED 06-5221 COSO 62 BROWARD COUNTY 2006-08-21 2011-08-31 $14626.01 TANITA CORPORATION OF AMERICA, INC., 2625 SOUTH CLEARBROOK DRIVE, ARLINGTON HEIGHTS, IL 60005
J06000187935 LAPSED 06-9182 CACE 05 BROWARD COUNTY 2006-08-09 2011-08-21 $28046.01 CONAIR CORPORATION, 150 MILFORD ROAD, EAST WINDSOR, NJ 08520

Documents

Name Date
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-02
ANNUAL REPORT 2000-01-12
Domestic Profit 1999-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State