Search icon

J&P OF SOUTH FLORIDA, INC.

Company Details

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

Agent

Name Role Address
KEARNEY PATRICIA Agent 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334

Director

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

President

Name Role Address
KEARNEY PATRICIA President 513 N.E. 42ND STREET, OAKLAND PARK, FL, 33334

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

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

Documents

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