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 |
Name | Role | Address |
---|---|---|
BLUMENTHAL JOEL | Agent | 10108 CAMELBACK LANE, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
BLUMENTHAL JOEL | Director | 10108 CAMELBACK LANE, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
BLUMENTHAL JOEL | President | 10108 CAMELBACK LANE, BOCA RATON, FL, 33498 |
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 |
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 |
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