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 |
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 |
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 |
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 | - |
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