Search icon

JNB, INC. - Florida Company Profile

Company Details

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

JNB, 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000125692
FEI/EIN Number 061662262

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

Address: 4134 N FED HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4134 N FED HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLICK JEFF President 809 NE 19 TERR, FORT LAUDERDALE, FL, 33304
HALLICK NINA Vice President 809 NE 19 TERR, FORT LAUDERDALE, FL, 33304
HINDEN JON A Agent 4430 SOUTHWEST 64TH TERRACE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063700039 THE ELITE GROUP EXPIRED 2008-03-03 2013-12-31 - 4134 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-12 4134 N FED HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2005-12-12 4134 N FED HWY, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001391870 TERMINATED 1000000527089 BROWARD 2013-09-05 2033-09-12 $ 462.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000833355 TERMINATED 1000000244154 BROWARD 2011-12-14 2031-12-21 $ 871.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-04-22
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-02-13
REINSTATEMENT 2005-12-12
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State