Search icon

JBG CONSTRUCTION, INC.

Company Details

Entity Name: JBG CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000110850
FEI/EIN Number 203313986
Address: 6855 WOODMERE #1, SEBASTIAN, FL, 32958
Mail Address: 401 MACADAMIA, BAREFOOT BAY, FL, 32976
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GOULD ROBERT L Agent 401 MACADAMIA, BAREFOOT BAY, FL, 32976

President

Name Role Address
GOULD ROBERT L President 401 MACADAMIA, BAREFOOT BAY, FL, 32976

Vice President

Name Role Address
GOULD JUSTIN B Vice President 401 MACADAMIA, BAREFOOT BAY, FL, 32976

Director

Name Role Address
GOULD JUSTIN B Director 401 MACADAMIA, BAREFOOT BAY, FL, 32976
DAVIS MARSHA S Director 1610 WOOD RIDGE COURT, CORINTH, TX, 76210
GOULD ROBERT L Director 8820 U.S. HWY 1 #201, MICCO, FL, 32976

Treasurer

Name Role Address
DAVIS MARSHA S Treasurer 1610 WOOD RIDGE COURT, CORINTH, TX, 76210

Secretary

Name Role Address
DAVIS MARSHA S Secretary 1610 WOOD RIDGE COURT, CORINTH, TX, 76210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 6855 WOODMERE #1, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2006-04-30 6855 WOODMERE #1, SEBASTIAN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 401 MACADAMIA, BAREFOOT BAY, FL 32976 No data

Documents

Name Date
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State