Search icon

J.F.P., INC. - Florida Company Profile

Company Details

Entity Name: J.F.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.F.P., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 581974011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX, 75074, US
Mail Address: 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX, 75074, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaner Gary Director 1305 SUMMIT AVENUE, PLANO, TX, 75074
WOLBE ELLIS Director 1305 SUMMIT AVENUE #1, PLANO, TX, 75074
RUBIN LESLIE A. Agent 5795 ULMERTON RD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 5795 ULMERTON RD, Ste. 200, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX 75074 -
CHANGE OF MAILING ADDRESS 1996-05-01 1305 SUMMIT AVENUE, SUITE 1, PLANO, TX 75074 -
REGISTERED AGENT NAME CHANGED 1993-05-01 RUBIN, LESLIE A. -

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 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
Name T.C. LLC
Role Appellant
Status Active
Representations CARY A. CLIFF, ESQ.

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: 01 Apr 2025

Sources: Florida Department of State