Search icon

JBDESIGNS, INC.

Company Details

Entity Name: JBDESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2004 (20 years ago)
Date of dissolution: 02 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: P04000120376
FEI/EIN Number 542158547
Address: 10108 CAMELBACK LANE, BOCA RATON, FL, 33498
Mail Address: 10108 CAMELBACK LANE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLUMENTHAL JOEL Agent 10108 CAMELBACK LANE, BOCA RATON, FL, 33498

Director

Name Role Address
BLUMENTHAL JOEL Director 10108 CAMELBACK LANE, BOCA RATON, FL, 33498

President

Name Role Address
BLUMENTHAL JOEL President 10108 CAMELBACK LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 10108 CAMELBACK LANE, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2009-04-23 10108 CAMELBACK LANE, BOCA RATON, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 10108 CAMELBACK LANE, BOCA RATON, FL 33498 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000084708 LAPSED 2007SC004796XXXXMB PALM BEACH COUNTY 2008-02-11 2013-03-13 $3299.00 MURRAY'S TILE & MARBLE, INC., 5314 NW 51 COURT, COCONUT CREEK, FL 33073

Documents

Name Date
Voluntary Dissolution 2009-11-02
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-20
Domestic Profit 2004-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State