Search icon

JABEZ FINANCIAL ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: JABEZ FINANCIAL ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JABEZ FINANCIAL ADVISORS, 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: 09 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: P01000024900
FEI/EIN Number 593717306

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

Address: 462 VALLEY STREAM DR, GENEVA, FL, 32732, US
Mail Address: 462 VALLEY STREAM DR, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLT PRESTON L Director 462 VALLEY STREAM DRIVE, GENEVA, FL, 32732
BOLT PRESTON L Agent 462 VALLEY STREAM DRIVE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-01-13 BOLT, PRESTON L -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 462 VALLEY STREAM DRIVE, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 462 VALLEY STREAM DR, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2005-03-08 462 VALLEY STREAM DR, GENEVA, FL 32732 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State