Entity Name: | JRA BROADBAND, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRA BROADBAND, 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: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000010998 |
FEI/EIN Number |
208358533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 SE 12TH COURT, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 1512 SE 12TH COURT, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JAMES R | President | 1512 SE 12th Court, FORT LAUDERDALE, FL, 33316 |
ADAMS JAMES R | Agent | 1512 SE 12th Court, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-18 | 1512 SE 12th Court, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-21 | 1512 SE 12TH COURT, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2012-06-21 | 1512 SE 12TH COURT, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State