Search icon

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

Company Details

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

J.G.B. 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: 27 Jun 1988 (37 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: M87078
FEI/EIN Number 592904602

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

Address: 8008 W. WATERS AVE., TAMPA, FL, 33615
Mail Address: 8008 W. WATERS AVE., TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIE, JAMES G. Agent 19506 BARRIE ACRES TRL, ODESSA, FL, 33556
BARRIE, JAMES G. Director 19506 BARRIE ACRES TRL, ODESSA, FL, 33556
BARRIE, KATHLEEN P. Director 19503 BARRIE ACRES TRL, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-04 19506 BARRIE ACRES TRL, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 8008 W. WATERS AVE., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1990-02-16 8008 W. WATERS AVE., TAMPA, FL 33615 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State