Entity Name: | JABS INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JABS INSURANCE, 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: | 25 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2017 (7 years ago) |
Document Number: | P09000071577 |
FEI/EIN Number |
270840851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
COHEN SETH | President | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
COHEN BRADLEY | Vice President | 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2017-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-27 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2014-10-23 | - | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-10-23 |
Reg. Agent Change | 2017-07-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State