Entity Name: | J&P OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000067022 |
FEI/EIN Number | 650939421 |
Address: | 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334 |
Mail Address: | 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARNEY PATRICIA | Agent | 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
KEARNEY PATRICIA | Director | 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334 |
CARROLL JACQUELENE | Director | 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334 |
STICHT STEPHEN | Director | 513 NE 42ND STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
KEARNEY PATRICIA | President | 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
CARROLL JACQUELENE | Vice President | 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334 |
STICHT STEPHEN | Vice President | 513 NE 42ND STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000296701 | INACTIVE WITH A SECOND NOTICE FILED | 01-005816 CACE (03) | BROWARD COUNTY | 2002-06-04 | 2007-08-07 | $113,693.59 | MICHAEL J HAIMO AND KATHALYN F HAIMO, 3020 NE 44TH ST, FT LAUDERDALE FL 33308 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-04-18 |
Domestic Profit | 1999-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State