Search icon

JEBCO, INC. - Florida Company Profile

Company Details

Entity Name: JEBCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEBCO, 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 Jan 1973 (52 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 416094
FEI/EIN Number 591439026

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

Address: 71 WATER STREET, ST. AUGUSTINE, FL, 32084
Mail Address: 71 WATER STREET, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK, JAMES E. President 71 WATER ST., ST. AUGUSTINE, FL
BROCK, JAMES E. Director 71 WATER ST., ST. AUGUSTINE, FL
BROCK JAMES E Agent 71 WATER ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 71 WATER STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2007-01-16 71 WATER STREET, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-23
REINSTATEMENT 2000-12-01
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State