Search icon

JEB 2016, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JEB 2016, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Jun 2015 (10 years ago)
Date of dissolution: 19 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: N15000005604
FEI/EIN Number 47-4178663

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

Address: 6334 PUMPERNICKEL LANE, MONROE, NC, 28110, US
Mail Address: 6334 PUMPERNICKEL LANE, MONROE, NC, 28110, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JEB 2016, INC., NEW YORK 4838562 NEW YORK

Key Officers & Management

Name Role Address
Bush Jeb Jr. President C/O SALVATORE PURPURA, MONROE, NC, 28110
PURPURA SALVATORE Secretary 6334 PUMPERNICKEL LANE, MONROE, NC, 28110
Simon William Treasurer C/O SALVATORE PURPURA, MONROE, NC, 28110
Purpura Salvatore Jr. Asst 6334 PUMPERNICKEL LANE, MONROE, NC, 28110
Bush Jeb Jr. Director C/O SALVATORE PURPURA, MONROE, NC, 28110
PURPUPA SALVATORE Director 6334 PUMPERNICKEL LANE, MONROE, NC, 28110
BARROCAS MARIA D Agent 1200 ANASTASIA AVE. SUITE 500, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 BARROCAS, MARIA D. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1200 ANASTASIA AVE. SUITE 500, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 6334 PUMPERNICKEL LANE, MONROE, NC 28110 -
CHANGE OF MAILING ADDRESS 2017-03-29 6334 PUMPERNICKEL LANE, MONROE, NC 28110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
Off/Dir Resignation 2020-05-26
ANNUAL REPORT 2020-04-28
Reg. Agent Change 2020-04-28
Reg. Agent Resignation 2020-04-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State