Search icon

J&B BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J&B BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&B BUILDING SERVICES, 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: 03 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: P10000019581
FEI/EIN Number 611612805

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

Address: 10858 Co Rd. 221, Starke, FL, 32091, US
Mail Address: 169 Mcdonald Ct., Leesburg, GA, 31763, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAYER JAMES J Secretary 10858 Co Rd. 221, Starke, FL, 32091
PLAYER JAMES J Director 10858 Co Rd. 221, Starke, FL, 32091
PLAYER JAMES J President 10858 Co Rd. 221, Starke, FL, 32091
CONTRACTOR BUSINESS SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 10858 Co Rd. 221, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2020-05-07 10858 Co Rd. 221, Starke, FL 32091 -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 CONTRACTOR BUSINESS SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-10-12
Reg. Agent Resignation 2017-10-09

Date of last update: 01 May 2025

Sources: Florida Department of State