Search icon

JOBA REALTY, INC. - Florida Company Profile

Company Details

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

JOBA REALTY, 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: 07 May 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L70759
FEI/EIN Number 363722097

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

Address: 341 E. EUREKA CT., HERNANDO, FL, 34442, US
Mail Address: 341 E. EUREKA CT., HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTENBERG JEROME Agent 4-B OLD KINGS RD. NORTH, PALM COAST, FL, 32137
MACAISA, MARCO B. Director 341 E. EUREKA CT., HERNANDO, FL, 34442
MACAISA, JOSIE B. President 341 E. EUREKA CT., HERNANDO, FL, 34442
MACAISA, JOSIE B. Director 341 E. EUREKA CT., HERNANDO, FL, 34442
MACAISA, MARCO B. Vice President 341 E. EUREKA CT., HERNANDO, FL, 34442
MACAISA, MARCO B. Treasurer 341 E. EUREKA CT., HERNANDO, FL, 34442
MACAISA, MARCO B. Secretary 341 E. EUREKA CT., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-07-16 ROTENBERG, JEROME -
REGISTERED AGENT ADDRESS CHANGED 1996-07-16 4-B OLD KINGS RD. NORTH, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 341 E. EUREKA CT., HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 1995-05-01 341 E. EUREKA CT., HERNANDO, FL 34442 -

Documents

Name Date
ANNUAL REPORT 2001-09-19
REINSTATEMENT 2000-02-07
ANNUAL REPORT 1998-01-30
REINSTATEMENT 1997-11-20
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State