Search icon

JOBER WORLD OF SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: JOBER WORLD OF SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOBER WORLD OF SERVICES, CORP. 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: 30 Oct 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000104981
FEI/EIN Number 651149783

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

Address: 14351 SW 120 STREET, 105, MIAMI, FL, 33186, US
Mail Address: 14351 SW 120 STREET, 105, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO BERENA C Treasurer 15961 SW 99TH STREET, MIAMI, FL, 33196
GUTIERREZ JOHN E Secretary 15961 SW 99TH STREET, MIAMI, FL, 33196
GUTIERREZ JOHN B President 15961 SW 99TH STREET, MIAMI, FL, 33196
GUTIERREZ JOHN E Director 15961 SW 99TH STREET, MIAMI, FL, 33196
GUTIERREZ JOHN B Director 15961 SW 99TH STREET, MIAMI, FL, 33196
ARANGO BERENA C Vice President 15961 SW 99TH STREET, MIAMI, FL, 33196
GUTIERREZ JOHN B Agent 15961 SW 99TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 14351 SW 120 STREET, 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-03-20 14351 SW 120 STREET, 105, MIAMI, FL 33186 -
AMENDMENT 2006-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 15961 SW 99TH STREET, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000426525 ACTIVE 1000000127258 DADE 2009-06-22 2030-03-24 $ 892.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-20
Amendment 2006-05-05
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-29
Domestic Profit 2001-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State