Search icon

J J.B.D. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J J.B.D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J J.B.D. ENTERPRISES, 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: 16 Nov 1989 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L30197
FEI/EIN Number 592984467

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

Address: 7620 GUNN HIGHWAY, SUITE 130, TAMPA, FL, 33625
Mail Address: 7620 GUNN HIGHWAY, SUITE 130, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAPER, JOHNATHAN B. President 7620 GUNN HIGHWAY S-130, TAMPA, FL, 33625
DRAPER, JOHNATHAN B. Director 7620 GUNN HIGHWAY S-130, TAMPA, FL, 33625
DRAPER, BRENDA K. Secretary 7620 GUNN HIGHWAY S-130, TAMPA, FL, 33625
DRAPER, BRENDA K. Treasurer 7620 GUNN HIGHWAY S-130, TAMPA, FL, 33625
DRAPER, BRENDA K. Director 7620 GUNN HIGHWAY S-130, TAMPA, FL, 33625
DRAPER, JOHNATHAN B. Agent 10035 CHIP LANE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 7620 GUNN HIGHWAY, SUITE 130, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2006-04-19 7620 GUNN HIGHWAY, SUITE 130, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2006-04-19 DRAPER, JOHNATHAN B. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 10035 CHIP LANE, NEW PORT RICHEY, FL 34654 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001246512 TERMINATED 1000000520059 HILLSBOROU 2013-08-05 2033-08-07 $ 15,006.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State