Entity Name: | JB GEO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000002689 |
FEI/EIN Number | 208153812 |
Address: | 4580 BANNONS WALK COURT, JACKSONVILLE, FL, 32258 |
Mail Address: | ANSBACHER & MCKEEL, PA, 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSBACHER & MCKEEL, PA | Agent | 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
BROUSSARD JOEY | Director | 4580 BANNONS WALK COURT, JACKSONVILLE, FL, 32258 |
BROUSSARD JODIE | Director | 4580 BANNONS WALK COURT, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
BROUSSARD JOEY | President | 4580 BANNONS WALK COURT, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-05-22 | 4580 BANNONS WALK COURT, JACKSONVILLE, FL 32258 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-22 | ANSBACHER & MCKEEL, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-22 | 8818 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-22 |
Domestic Profit | 2007-01-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State