Search icon

N.J.B. CONSULTING, INC.

Company Details

Entity Name: N.J.B. CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2002 (22 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: P02000128544
FEI/EIN Number 571147190
Address: 1241 RIVER REACH DR, VERO BEACH, FL, 32967
Mail Address: 1241 RIVER REACH DR, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CARNEY JANET M Agent 3333 30 ST, VERO BCH, FL, 32960

Director

Name Role Address
BALDWIN NANCY Director 1241 RIVER REACH DR, VERO BEACH, FL, 32967
BALDWIN JAMES J Director 1241 RIVER REACH DR, VERO BEACH, FL, 32967
BALDWIN JAMES D Director 1241 RIVER REACH DR, VERO BEACH, FL, 32967

President

Name Role Address
BALDWIN NANCY President 1241 RIVER REACH DR, VERO BEACH, FL, 32967
BALDWIN JAMES D President 1241 RIVER REACH DR, VERO BEACH, FL, 32967

Secretary

Name Role Address
BALDWIN JAMES J Secretary 1241 RIVER REACH DR, VERO BEACH, FL, 32967

Vice President

Name Role Address
BALDWIN JAMES D Vice President 1241 RIVER REACH DR, VERO BEACH, FL, 32967

Treasurer

Name Role Address
BALDWIN JAMES D Treasurer 1241 RIVER REACH DR, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 1241 RIVER REACH DR, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2007-04-04 1241 RIVER REACH DR, VERO BEACH, FL 32967 No data

Documents

Name Date
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-13
Domestic Profit 2002-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State