Search icon

JB INVESTMENTS USA, INC. - Florida Company Profile

Company Details

Entity Name: JB INVESTMENTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB INVESTMENTS USA, 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: 01 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000089452
FEI/EIN Number 264588589

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

Mail Address: 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233, US
Address: 1505 WEST BRANDON BLVD., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTON JULIAN President 4054 NAVIGATOR WAY, KISSIMMEE, FL, 34746
HARRIS GARY P Secretary 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233
HARRIS GARY P Agent 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163327 J & B POOL CARE EXPIRED 2009-10-08 2014-12-31 - 5571 MARQUESAS CIRCLE, SARASOTA, FL, 34233
G09000101338 COTTMAN TRANSMISSION EXPIRED 2009-04-27 2014-12-31 - 1505 W. BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-28 1505 WEST BRANDON BLVD., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-06-28 1505 WEST BRANDON BLVD., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2009-06-28 HARRIS, GARY P -
REGISTERED AGENT ADDRESS CHANGED 2009-06-28 5571 MARQUESAS CIRCLE, SARASOTA, FL 34233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000454077 TERMINATED 1000000277054 HILLSBOROU 2012-05-25 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-06-28
Domestic Profit 2008-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State