Entity Name: | J.P. & SON SALES & STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.P. & SON SALES & STORAGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2005 (20 years ago) |
Document Number: | P99000101315 |
FEI/EIN Number |
650962393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 SW 58TH TERRACE, WEST PARK, FL, 33023 |
Mail Address: | 2201 SW 58TH TERRACE, WEST PARK, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILLO JOSE | President | 2201 SW 58TH TERRACE, WEST PARK, FL, 33023 |
PILLO JOSE | Director | 2201 SW 58TH TERRACE, WEST PARK, FL, 33023 |
PILLO JOSE | Agent | 2201 SW 58TH TERRACE, WEST PARK, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078837 | JP & SON AUTO TAG | ACTIVE | 2018-07-21 | 2028-12-31 | - | 5720 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023 |
G09000156050 | JP & SON AUTO TAG INC. | EXPIRED | 2009-09-16 | 2014-12-31 | - | 5720 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 2201 SW 58TH TERRACE, WEST PARK, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 2201 SW 58TH TERRACE, WEST PARK, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | 2201 SW 58TH TERRACE, WEST PARK, FL 33023 | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State