Search icon

JBC BUILDERS & ELECTRIC, INC.

Company Details

Entity Name: JBC BUILDERS & ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 2010 (15 years ago)
Date of dissolution: 09 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: P10000001620
FEI/EIN Number 80-0544741
Address: 11708 PALMER DR., TAMPA, FL 33624
Mail Address: 11708 PALMER DR., TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, GERALD Agent 11708 PALMER DR., TAMPA, FL 33624

Chief Executive Officer

Name Role Address
MARTINEZ, GERALD Chief Executive Officer 11708 PALMER DR, TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000233 JBC GREEN POWER EXPIRED 2013-01-02 2018-12-31 No data 5001 NO. NEBRASKA AVE. SUITE A, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-31 MARTINEZ, GERALD No data
AMENDMENT 2011-06-21 No data No data
AMENDMENT 2010-10-25 No data No data
AMENDMENT 2010-03-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000496285 LAPSED 14 CA 4526 13TH JUD CIR. HILLSBOROUGH CO. 2016-08-12 2021-08-24 $102,286.15 CENTENNIAL BANK, HERITAGE BANK OF FL, 14033 8TH STREET, DADE CITY, FLORIDA 33525

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-09
Off/Dir Resignation 2013-05-01
ANNUAL REPORT 2013-04-15
Reg. Agent Change 2013-01-31
ANNUAL REPORT 2012-01-25
Amendment 2011-06-21
ANNUAL REPORT 2011-04-26
Amendment 2010-10-25
Amendment 2010-03-15
Domestic Profit 2010-01-06

Date of last update: 25 Jan 2025

Sources: Florida Department of State