Search icon

J.P. & SON SALES & STORAGE, INC.

Company Details

Entity Name: J.P. & SON SALES & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (19 years ago)
Document Number: P99000101315
FEI/EIN Number 650962393
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

Agent

Name Role Address
PILLO JOSE Agent 2201 SW 58TH TERRACE, WEST PARK, FL, 33023

President

Name Role Address
PILLO JOSE President 2201 SW 58TH TERRACE, WEST PARK, FL, 33023

Director

Name Role Address
PILLO JOSE Director 2201 SW 58TH TERRACE, WEST PARK, FL, 33023

Fictitious Names

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 No data 5720 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023
G09000156050 JP & SON AUTO TAG INC. EXPIRED 2009-09-16 2014-12-31 No data 5720 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 2201 SW 58TH TERRACE, WEST PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2012-02-17 2201 SW 58TH TERRACE, WEST PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 2201 SW 58TH TERRACE, WEST PARK, FL 33023 No data
CANCEL ADM DISS/REV 2005-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State