Search icon

JABBER FIVE, INC. - Florida Company Profile

Company Details

Entity Name: JABBER FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JABBER FIVE, 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 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: P01000068251
FEI/EIN Number 651118488

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

Address: 21101 NE 38 AVENUE, AVENTURA, FL, 33180, US
Mail Address: 21101 NE 38 AVENUE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO BRADLEY A Director 21101 NE 38 AVENUE, AVENTURA, FL, 33180
SHAPIRO BRADLEY A President 21101 NE 38 AVENUE, AVENTURA, FL, 33180
SHAPIRO BRADLEY A Agent 21101 NE 38 AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-08-18 - -
REGISTERED AGENT NAME CHANGED 2017-08-18 SHAPIRO, BRADLEY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 21101 NE 38 AVENUE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-04-21 21101 NE 38 AVENUE, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 21101 NE 38 AVENUE, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-08-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State