Search icon

JABEZ 53, INC. - Florida Company Profile

Company Details

Entity Name: JABEZ 53, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JABEZ 53, 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: 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: 09 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000051327
FEI/EIN Number 810551759

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

Address: 17978 71ST LANE NORTH, LOXAHATCHEE, FL, 33470
Mail Address: 17978 71ST LANE NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONDO CLELIA C Director 17978 71ST LANE NORTH, LOXAHATCHEE, FL, 33470
KONDO CLELIA C Agent 17978 71ST LANE NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 17978 71ST LANE NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2009-04-21 17978 71ST LANE NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 17978 71ST LANE NORTH, LOXAHATCHEE, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State