Search icon

JILLYBEANS, INC. - Florida Company Profile

Company Details

Entity Name: JILLYBEANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JILLYBEANS, 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: 04 Sep 2007 (18 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: P07000098132
FEI/EIN Number 260898928

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

Address: 1529 SW 8 STREET, BOCA RATON, FL, 33486
Mail Address: 1529 SW 8 STREET, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BRENT President 1529 SW 8 STREET, BOCA RATON, FL, 33486
THOMPSON JILL Vice President 1529 SW 8 STREET, BOCA RATON, FL, 33486
THOMPSON BRENT Treasurer 1529 SW 8 STREET, BOCA RATON, FL, 33486
THOMPSON BRENT Secretary 1529 SW 8 STREET, BOCA RATON, FL, 33486
GINNIS & KRATHEN Agent 515 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08142700012 FUN BUS EXPIRED 2008-05-21 2013-12-31 - 1379 SE 3 TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 1529 SW 8 STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-03 515 EAST LAS OLAS BLVD., STE 440, FORT LAUDERDALE, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-02-03 1529 SW 8 STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2012-02-03 GINNIS & KRATHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
REINSTATEMENT 2012-02-03
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2008-07-02
Domestic Profit 2007-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State