Search icon

J.A.B. CONVENIENCE INC. - Florida Company Profile

Company Details

Entity Name: J.A.B. CONVENIENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.B. CONVENIENCE 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000091868
FEI/EIN Number 205267782

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

Address: 1637 CLEVELAND STREET, HOLLYWOOD, FL, 33020
Mail Address: 1637 CLEVELAND STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOONOVER ANGELICA L President 1637 CLEVELAND STREET, HOLLYWOOD, FL, 33020
SCHOONOVER ANGELICA L Agent 1637 CLEVELAND STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017900451 DIXIE SUNOCO EXPIRED 2008-01-17 2013-12-31 - 4490 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 1637 CLEVELAND STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-11-10 SCHOONOVER, ANGELICA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-15 1637 CLEVELAND STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 1637 CLEVELAND STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-10
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-05-03
Domestic Profit 2006-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State