Entity Name: | J & B MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & B MEDICAL, 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: | 14 Jan 2002 (23 years ago) |
Document Number: | P02000004166 |
FEI/EIN Number |
043586285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US |
Mail Address: | 540 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONSICK SR JAMES J | President | 132 TAMARA COVE, NICEVILLE, FL, 32578 |
WONSICK KIMBERLEA A | Vice President | 132 TAMARA COVE, NICEVILLE, FL, 32578 |
WONSICK SR JAMES J | Agent | 132 TAMARA COVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 540 E JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 540 E JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | WONSICK SR, JAMES JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 132 TAMARA COVE, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State