Search icon

J.R.B. RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: J.R.B. RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R.B. RESOURCES, 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000019248
FEI/EIN Number 651091616

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

Address: 100 SW 9TH STREET, #204, FORT LAUDERDALE, FL, 33315
Mail Address: 100 SW 9TH STREET, #204, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERAM JOSEPH R President 100 SW 9TH STREET #204, FORT LAUDERDALE, FL, 33315
BERAM JOSEPH R Secretary 100 SW 9TH STREET #204, FORT LAUDERDALE, FL, 33315
BERAM JOSEPH R Director 100 SW 9TH STREET #204, FORT LAUDERDALE, FL, 33315
HAGEN KEVIN L Agent 3531 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-05 3531 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2009-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-05 100 SW 9TH STREET, #204, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2009-06-05 100 SW 9TH STREET, #204, FORT LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-10-05 HAGEN, KEVIN L -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000575543 LAPSED 1000000231507 BROWARD 2011-08-31 2021-09-07 $ 1,578.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000575568 ACTIVE 1000000231510 BROWARD 2011-08-31 2031-09-07 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
CORAPREIWP 2009-06-05
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
Domestic Profit 2001-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State