Entity Name: | JHB CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2009 (16 years ago) |
Branch of: | JHB CAPITAL CORP., NEW YORK (Company Number 3784653) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F09000001093 |
Address: | 65 OXFORD SPRINGS RD., BLOOMINGROVE, NY, 10914 |
Mail Address: | 65 OXFORD SPRINGS RD., BLOOMINGROVE, NY, 10914 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CASTIGLIA JOSEPH | Chairman | 65 OXFORD SPRINGS RD., BLOOMINGROVE, NY, 10914 |
Name | Role | Address |
---|---|---|
CASTIGLIA JOSEPH | Secretary | 65 OXFORD SPRINGS RD., BLOOMINGROVE, NY, 10914 |
Name | Role | Address |
---|---|---|
CASTIGLIA JOSEPH | Treasurer | 65 OXFORD SPRINGS RD., BLOOMINGROVE, NY, 10914 |
Name | Role | Address |
---|---|---|
BROWNGLIA HEIDI | President | 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601 |
Name | Role | Address |
---|---|---|
BROWNGLIA HEIDI | Director | 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-22 |
Foreign Profit | 2009-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State