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 |
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 |
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. | - |
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