Search icon

JBCG HOLDINGS, INC. - Florida Company Profile

Company Details

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

JBCG HOLDINGS, 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 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L51044
FEI/EIN Number 650175251

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

Address: 380 Allgood Rd, Cherry Log, GA, 30522, US
Mail Address: 380 Allgood Rd, Cherry Log, GA, 30522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYCE GORDON Vice President 380 Allgood Rd, Cherry Log, GA, 30522
BOYCE BARBARA President 380 Allgood Rd, Cherry Log, GA, 30522
BOYCE BARBARA Secretary 380 Allgood Rd, Cherry Log, GA, 30522
HACKER GARY Agent 3300 N 29 AVE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214900024 BARRIER EYEWARE EXPIRED 2008-08-01 2013-12-31 - C/O BARBARA BOYCE, 4131 S.W. 47TH AVENUE, SUITE 1404, DAVIE, FL, 33314, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 380 Allgood Rd, Cherry Log, GA 30522 -
CHANGE OF MAILING ADDRESS 2020-01-15 380 Allgood Rd, Cherry Log, GA 30522 -
NAME CHANGE AMENDMENT 2018-03-15 JBCG HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2014-03-11 HACKER, GARY -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 3300 N 29 AVE, SUITE 102, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-07-18
Name Change 2018-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State