Entity Name: | JABCAD DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JABCAD DESIGNS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2005 (19 years ago) |
Document Number: | P00000051487 |
FEI/EIN Number |
593648357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4311 GLENDON PLACE, VALRICO, FL, 33596, UN |
Mail Address: | 4311 GLENDON PLACE, VALRICO, FL, 33596, UN |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGEN JEFFREY A | President | 4311 GLENDON PLACE, VALRICO, FL, 33596 |
BORGEN JEFFREY A | Agent | 4311 GLENDON PLACE, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 4311 GLENDON PLACE, VALRICO, FL 33596 UN | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 4311 GLENDON PLACE, VALRICO, FL 33596 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-15 | 4311 GLENDON PLACE, VALRICO, FL 33596 | - |
REINSTATEMENT | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State