Search icon

JB BRANDON INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JB BRANDON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2007 (18 years ago)
Date of dissolution: 29 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: P07000109835
FEI/EIN Number 261219051
Address: 9915 ADAMO DR, TAMPA, FL, 33619, US
Mail Address: 9915 E. ADAMO DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDKOS JOHN President 9915 E. ADAMO DRIVE, TAMPA, FL, 33619
WENDKOS JOHN Treasurer 9915 E. ADAMO DRIVE, TAMPA, FL, 33619
MCGUCKEN MARY BETH Vice President 9915 E. ADAMO DRIVE, TAMPA, FL, 33619
MCGUCKEN BETH Secretary 9915 E. ADAMO DRIVE, TAMPA, FL, 33619
WENDKOS JOHN Agent 9915 ADAMO DR, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086007 BRANDON AUTO BODY EXPIRED 2012-08-31 2017-12-31 - 9915 E. ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 9915 ADAMO DR, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-12-04 WENDKOS, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2012-12-04 9915 ADAMO DR, #405, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2011-12-16 JB BRANDON INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-12-04
Reg. Agent Resignation 2012-09-28
ANNUAL REPORT 2012-02-14
Name Change 2011-12-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State