Search icon

JLB, INC. - Florida Company Profile

Company Details

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

JLB, 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: 28 Jan 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J54120
FEI/EIN Number 650033757

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

Address: 4350 5TH STREET S.W., VERO BEACH, FL, 32968
Mail Address: 4350 5TH STREET S.W., VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHTOLD GERALD President 4350 5TH STREET S.W., VERO BEACH, FL, 32968
BECHTOLD GERALD Agent 4350 5TH STREET S.W., VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2018-08-13 JLB, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-05-27 4350 5TH STREET S.W., VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 1997-05-27 4350 5TH STREET S.W., VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 1997-05-27 BECHTOLD, GERALD -
REGISTERED AGENT ADDRESS CHANGED 1997-05-27 4350 5TH STREET S.W., VERO BEACH, FL 32968 -
REINSTATEMENT 1997-05-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
Name Change 2018-08-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State