Entity Name: | J.B. PROPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jun 1999 (26 years ago) |
Branch of: | J.B. PROPS, INC., NEW YORK (Company Number 1547702) |
Date of dissolution: | 05 Apr 2019 (6 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | F99000003281 |
FEI/EIN Number | 13-3631828 |
Address: | 1075 Duval St., Suite C21 #236, KEY WEST, FL 33040 |
Mail Address: | 1075 Duval St., Suite C21, #236, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BLUME, JUDY | President | 1075 Duval St., Suite C21 #236 KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
COOPER, GEORGE | Vice President | 1075 Duval St., Suite C21 #236 KEY WEST, FL 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2019-04-05 | No data | P19000031610 |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1075 Duval St., Suite C21 #236, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-14 | 1075 Duval St., Suite C21 #236, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State