Entity Name: | JBDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JBDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Jan 2010 (15 years ago) |
Document Number: | P07000081127 |
FEI/EIN Number |
260537865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5728 Tamarack Dr, MILTON, FL, 32571, US |
Mail Address: | 5728 Tamarack Dr, MILTON, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS BRIAN V | President | 5728 Tamarack Dr, MILTON, FL, 32571 |
Andrews Dylan | Vice President | 5728 Tamarack Dr, MILTON, FL, 32571 |
ANDREWS BRIAN V | Agent | 5728 Tamarack Dr, MILTON, FL, 32571 |
Andrews Alyssa | Secretary | 5728 Tamarack Dr, MILTON, FL, 32571 |
Andrews Jennifer | Treasurer | 5728 Tamarack Dr, MILTON, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-03-25 | 5728 Tamarack Dr, MILTON, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 5728 Tamarack Dr, MILTON, FL 32571 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 5728 Tamarack Dr, MILTON, FL 32571 | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State