Search icon

J & B RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: J & B RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & B RESTAURANT GROUP, 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: 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000086832
FEI/EIN Number 205124080

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

Address: 1403 May Street, Lutz, FL, 33548, US
Mail Address: 1403 May Street, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNorrill James LIII Othe 1403 May Street, Lutz, FL, 33548
MCNORRILL BETTY L President 1403 May Street, Lutz, FL, 33548
SIMONE STEPHEN C Agent 6439 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337108411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-29 1403 May Street, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1403 May Street, Lutz, FL 33548 -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-12-12
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-08
CORAPREIWP 2010-04-14
Off/Dir Resignation 2006-07-24
Domestic Profit 2006-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State