Entity Name: | JBC OF BAY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2001 (24 years ago) |
Document Number: | P01000011339 |
FEI/EIN Number | 593701916 |
Address: | 334 Castaway Drive, Bluffton, SC, 29910, US |
Mail Address: | 334 Castaway Drive, Bluffton, SC, 29910, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VACCARO MARK | Agent | 1016 THOMAS DRIVE, PANAMA CITY, FL, 32408 |
Name | Role | Address |
---|---|---|
VACCARO MARK | Director | 334 CASTAWAY DRIVE, BLUFFTON, SC, 29910 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000045370 | COASTAL STATES INSURANCE | ACTIVE | 2020-04-24 | 2025-12-31 | No data | 1016 THOMAS DR #312, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 334 Castaway Drive, Bluffton, SC 29910 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 334 Castaway Drive, Bluffton, SC 29910 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 1016 THOMAS DRIVE, #312, PANAMA CITY, FL 32408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State