Search icon

JAB TECHNOLOGIES CORP. - Florida Company Profile

Company Details

Entity Name: JAB TECHNOLOGIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAB TECHNOLOGIES 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: 06 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000049305
FEI/EIN Number 010685231

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

Address: 13455 NW 8TH STREET, PEMBROKE PINES, FL, 33028
Mail Address: 13455 NW 8TH STREET, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERDEAL JEFFREY A President 10855 NW 33 STREET, MIAMI, FL, 33172
BERDEAL JEFFREY A Director 10855 NW 33 STREET, MIAMI, FL, 33172
BERDEAL PATRICIA Vice President 10855 NW 33 STREET, MIAMI, FL, 33172
BERDEAL JEFFREY A Agent 10855 NW 33 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-20 13455 NW 8TH STREET, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2008-08-20 13455 NW 8TH STREET, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-10 10855 NW 33 STREET, MIAMI, FL 33172 -
AMENDMENT 2007-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017834 TERMINATED COCE0809004(52) BROWARD CTY CRT 2008-09-23 2013-10-01 $15259.00 BRIAN S POLNER, 2678 RIVIERA COURT, WESTON, FL 33332
J09000116292 TERMINATED 1000000084363 26464 4818 2008-07-07 2029-01-22 $ 481.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000354125 ACTIVE 1000000084363 26464 4818 2008-07-07 2029-01-28 $ 481.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000238353 ACTIVE 1000000084362 26464 4255 2008-07-07 2028-07-23 $ 3,981.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000839315 TERMINATED 1000000084363 26464 4818 2008-06-26 2029-03-11 $ 21.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000896729 TERMINATED 1000000084363 26464 4818 2008-06-26 2029-03-18 $ 21.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000963842 TERMINATED 1000000084363 26464 4818 2008-06-26 2029-03-25 $ 21.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001023380 TERMINATED 1000000084363 26464 4818 2008-06-26 2029-04-01 $ 21.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001086775 TERMINATED 1000000084363 26464 4818 2008-06-26 2029-04-08 $ 21.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000644665 TERMINATED 1000000084363 26464 4818 2008-06-26 2029-02-18 $ 21.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-12-10
ANNUAL REPORT 2007-05-24
Amendment 2007-04-06
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-12
Reg. Agent Change 2003-07-02
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State