Entity Name: | JEB DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEB DISTRIBUTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2012 (13 years ago) |
Document Number: | P05000039496 |
FEI/EIN Number |
651246426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6310 BAYSHORE RD LOT 205, PALMETTO, FL, 34221, US |
Mail Address: | 6310 BAYSHORE RD LOT 205, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bates John E | President | 6310 BAYSHORE RD LOT 147, PALMETTO, FL, 34221 |
Bates Brenda J | Vice President | 6310 Bayshore Road, Palmetto, FL, 34221 |
BATES BRENDA | Agent | 6310 BAYSHORE RD LOT 205, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | 6310 BAYSHORE RD LOT 205, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 6310 BAYSHORE RD LOT 205, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 6310 BAYSHORE RD LOT 205, Palmetto, FL 34221 | - |
REINSTATEMENT | 2012-02-08 | - | - |
PENDING REINSTATEMENT | 2012-02-08 | - | - |
PENDING REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6343577806 | 2020-06-01 | 0455 | PPP | 6311 Laurel Creek Trl, ELLENTON, FL, 34222-3918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State