Search icon

J.S.B., INC. - Florida Company Profile

Company Details

Entity Name: J.S.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.S.B., 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: 05 Oct 1972 (53 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 410172
FEI/EIN Number 591419651

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

Address: 307 DAVIS STREET, P.O. BOX 2607, JACKSONVILLE, FL, 32203
Mail Address: 307 DAVIS STREET, P.O. BOX 2607, JACKSONVILLE, FL, 32203
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, HERMAN Secretary 307 DAVIS ST., JACKSONVILLE, FL
MILLER, HERMAN Agent 307 DAVIS STREET, JACKSONVILLE, FL, 32217
MILLER, HERMAN Vice President 307 DAVIS ST., JACKSONVILLE, FL
JACKSON, ANTONIO President 307 N. DAVIS ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1995-08-24 - -
REGISTERED AGENT NAME CHANGED 1988-07-25 MILLER, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 1988-07-25 307 DAVIS STREET, JACKSONVILLE, FL 32217 -
NAME CHANGE AMENDMENT 1973-12-26 J.S.B., INC. -

Documents

Name Date
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State