Search icon

JBI BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JBI BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBI BUILDERS, 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: 03 Jun 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2007 (18 years ago)
Document Number: P02000061923
FEI/EIN Number 020616690

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

Address: 664 Honeycomb Trail, St. Augustine, FL, 32095, US
Mail Address: 664 Honeycomb Trail, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Reid A President 664 Honeycomb Trail, St. Augustine, FL, 32095
DAVIS KYLE A Vice President 11014 Colonial Tavern Way, Jacksonville, FL, 32221
TOLSON JOHN F Agent 462 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 664 Honeycomb Trail, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2023-03-02 664 Honeycomb Trail, St. Augustine, FL 32095 -
AMENDMENT AND NAME CHANGE 2007-01-08 JBI BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State