Entity Name: | JBG CUSTOM CABINETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JBG CUSTOM CABINETS, 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: | 07 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2012 (13 years ago) |
Document Number: | P06000019238 |
FEI/EIN Number |
204282536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 HEMMINGWAY DR, FORT MYERS, FL, 33912, US |
Mail Address: | 1105 Graystone Ave, LEHIGH ACRES, FL, 33974, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JUAN B | President | 1105 Graystone Ave, LEHIGH ACRES, FL, 33974 |
Carmenate Akenia | Officer | 1105 Graystone Ave, LEHIGH ACRES, FL, 33974 |
GOMEZ JUAN B | Agent | 1105 Graystone Ave, LEHIGH ACRES, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 1222 HEMMINGWAY DR, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 1222 HEMMINGWAY DR, FORT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 1105 Graystone Ave, LEHIGH ACRES, FL 33974 | - |
REINSTATEMENT | 2012-05-09 | - | - |
PENDING REINSTATEMENT | 2012-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State