Search icon

J & B ENTERPRISES OF POMPANO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: J & B ENTERPRISES OF POMPANO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B ENTERPRISES OF POMPANO BEACH, 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: 19 Nov 1973 (51 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 440048
FEI/EIN Number 591783106

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

Address: 1509 PRIMROSE LANE, CARY, NC, 27511
Mail Address: 1509 PRIMROSE LANE, CARY, NC, 27511
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACTONY, INC. Agent -
TROSCH MICHAEL J President 1509 PRIMROSE LANE, CARY, NC, 27511
TROSCH MICHAEL J Secretary 1509 PRIMROSE LANE, CARY, NC, 27511
TROSCH MICHAEL J Director 1509 PRIMROSE LANE, CARY, NC, 27511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 5961 NW 2ND AVE APT 206, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2012-04-23 ACTONY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1509 PRIMROSE LANE, CARY, NC 27511 -
CHANGE OF MAILING ADDRESS 2011-04-27 1509 PRIMROSE LANE, CARY, NC 27511 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-09-05 - -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000286818 TERMINATED 1000000058555 44547 757 2007-08-29 2027-09-05 $ 74,403.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000289723 TERMINATED 1000000038619 43255 201 2006-12-12 2026-12-13 $ 161,598.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000095885 LAPSED 1000000006521 38076 896 2004-08-24 2024-09-08 $ 96,589.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J04000098988 TERMINATED 1000000006521 38076 896 2004-08-24 2024-09-15 $ 61,844.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
Amendment 2003-09-05
Reg. Agent Change 2003-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State