Search icon

JBM, CORP. - Florida Company Profile

Company Details

Entity Name: JBM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBM, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000133895
FEI/EIN Number 203853893

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8681 DEER RUN DR, LAKE WALES, FL, 33898, US
Mail Address: 127 Catoosa Dr, Lancing, FL, 37770-1734, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goode Beverly President 127 Catoosa Dr, Lancing, FL, 377701734
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-11 8681 DEER RUN DR, LAKE WALES, FL 33898 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 8681 DEER RUN DR, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-04-30
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311818256 0419700 2008-10-23 304 PASEO VEREDA DRIVE, ST. AUGUSTINE, FL, 32095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-23
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2009-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311124184 0420600 2007-04-26 3512 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-26
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-05-01
Abatement Due Date 2007-05-07
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-05-01
Abatement Due Date 2007-05-07
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Mar 2025

Sources: Florida Department of State