Search icon

B & J PROPERTIES OF LAKE JUNE, INC. - Florida Company Profile

Company Details

Entity Name: B & J PROPERTIES OF LAKE JUNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & J PROPERTIES OF LAKE JUNE, 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000091553
FEI/EIN Number 460496800

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

Address: ONE FINANCIAL PLAZA STE 2602, FT LAUDERDALE, FL, 33394
Mail Address: ONE FINANCIAL PLAZA STE 2602, FT LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVELL WILLIAM C President ONE FINANCIAL PLAZA STE 2602, FT LAUDERDALE, FL, 33394
DAVELL WILLIAM C Director ONE FINANCIAL PLAZA STE 2602, FT LAUDERDALE, FL, 33394
DAVELL JANE S Secretary ONE FINANCIAL PLAZA STE 602, FT LAUDERDALE, FL, 33394
DAVELL WILLIAM C Agent ONE FINANCIAL PLAZA STE 2602, FT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2007-06-27 B & J PROPERTIES OF LAKE JUNE, INC. -

Documents

Name Date
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-07
Off/Dir Resignation 2007-07-23
Amendment and Name Change 2007-06-27
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-08-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State