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