Search icon

JPL FINANCIAL SERVICES, INC.

Company Details

Entity Name: JPL FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000091013
FEI/EIN Number 593609904
Address: 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 34102-5451, US
Mail Address: 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 34102-5451, US
Place of Formation: FLORIDA

Agent

Name Role Address
PEACOCK ROBERT V Agent 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

President

Name Role Address
PEACOCK R.V President 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451

Secretary

Name Role Address
JOHNSTON WILLIAM R Secretary 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451

Treasurer

Name Role Address
JOHNSTON WILLIAM R Treasurer 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451

Vice President

Name Role Address
LILES TERRY A Vice President 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2000-07-12 JPL FINANCIAL SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-06 1148 GOODLETTE ROAD NORTH, NAPLES, FL 34102-5451 No data
CHANGE OF MAILING ADDRESS 2000-04-06 1148 GOODLETTE ROAD NORTH, NAPLES, FL 34102-5451 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-06 1148 GOODLETTE ROAD NORTH, NAPLES, FL 34102 No data

Documents

Name Date
Name Change 2000-07-12
ANNUAL REPORT 2000-04-06
Domestic Profit 1999-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State