Search icon

JB PUBLISHERS, INC.

Company Details

Entity Name: JB PUBLISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2009 (16 years ago)
Date of dissolution: 14 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P09000023047
FEI/EIN Number 264465967
Address: 13319 HOLLOWBEND LANE, RIVERVIEW, FL, 33569
Mail Address: 13319 HOLLOWBEND LANE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KALLE ROBERT Agent 13319 HOLLOWBEND LANE, RIVERVIEW, FL, 33569

President

Name Role Address
KALLE ROBERT President 13319 HOLLOWBEND LANE, RIVERVIEW, FL, 33569

Vice President

Name Role Address
MARS JEFFREY Vice President 2015 Lee Dr, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014948 NORTH EAST TAMPA NEWS EXPIRED 2010-02-16 2015-12-31 No data PO BOX 6791, BRANDON, FL, 33508
G09092900274 THE BRANDON GAZETTE EXPIRED 2009-04-02 2014-12-31 No data 13319 HOLLOWBEND LN, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000050962 TERMINATED 1000000569059 HILLSBOROU 2014-01-02 2034-01-09 $ 605.00 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 2017-01-30
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-12
Domestic Profit 2009-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State