Search icon

J.F.P., INC.

Company Details

Entity Name: J.F.P., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1991 (33 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: S99700
FEI/EIN Number 58-1974011
Address: 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX 75074
Mail Address: 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX 75074
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIN, LESLIE A. Agent 5795 ULMERTON RD, Ste. 200, CLEARWATER, FL 33760

Director

Name Role Address
Kaner, Gary Director 1305 SUMMIT AVENUE, SUITE 1 PLANO, TX 75074
WOLBE, ELLIS Director 1305 SUMMIT AVENUE #1, PLANO, TX 75074

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 5795 ULMERTON RD, Ste. 200, CLEARWATER, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX 75074 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX 75074 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 RUBIN, LESLIE A. No data

Court Cases

Title Case Number Docket Date Status
T. C. VS J. F. P. 2D2017-4797 2017-12-05 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-DR-914

Parties

Name T AND C, LLC
Role Appellant
Status Active
Representations CARY A. CLIFF, ESQ.
Name J.F.P., INC.
Role Appellee
Status Active
Representations MICHAEL MUMMERT, ESQ.
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-16
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of May 22, 2018, requiring the filing of an initial brief.
Docket Date 2018-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Black and Badalamenti
Docket Date 2018-05-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-04-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ EVANS - 186 PAGES
Docket Date 2017-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of T. C.
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. C.
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State