Entity Name: | J.B. WATERWORKS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.B. WATERWORKS 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: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000049075 |
FEI/EIN Number |
204641735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 668 NE 161 STREET, NORTH MIAMI, FL, 33162, US |
Mail Address: | 668 NE 161 STREET, NORTH MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOADWAY JAKE A | President | 668 NE 161 STREET, NORTH MIAMI, FL, 33162 |
BOADWAY JAKE A | Agent | 668 NE 161 STREET, NORTH MIAMI, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000149872 | J.B. DESIGN & BUILD, CORP. | ACTIVE | 2020-11-23 | 2025-12-31 | - | 668 NE 161 STREET, NORTH MIAMI, FL, 33162 |
G14000041433 | J.B. DESIGN & BUILD, CORP | EXPIRED | 2014-04-25 | 2019-12-31 | - | 668 NE 161 STREET, NORTH MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | BOADWAY, JAKE A | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-05 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-23 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-08-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State