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 |
Name | Role | Address |
---|---|---|
PEACOCK ROBERT V | Agent | 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PEACOCK R.V | President | 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451 |
Name | Role | Address |
---|---|---|
JOHNSTON WILLIAM R | Secretary | 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451 |
Name | Role | Address |
---|---|---|
JOHNSTON WILLIAM R | Treasurer | 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451 |
Name | Role | Address |
---|---|---|
LILES TERRY A | Vice President | 1148 GOODLETTE ROAD NORTH, NAPLES, FL, 341025451 |
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 |
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