Search icon

JBM1200 INC

Company Details

Entity Name: JBM1200 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000064192
FEI/EIN Number 27-3164520
Address: 1025 S. SEMORAN BLVD., SUITE 1093, WINTER PARK, FL 32792
Mail Address: 1025 S. SEMORAN BLVD., SUITE 1093, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MACHADO, JOSEPH B Agent 1025 S. SEMORAN BLVD., SUITE 1093, WINTER PARK, FL 32792

President

Name Role Address
MACHADO, JOSEPH B President 10115 RIVERS TRAIL DRIVE, ORLANDO, FL 32817

Chief Technical Officer

Name Role Address
MALANGA, RAYMOND P Chief Technical Officer 2819 BOLTON BEND, ORLANDO, FL 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076325 JBM WEBMASTERS EXPIRED 2010-08-18 2015-12-31 No data 10115 RIVERS TRAIL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 1025 S. SEMORAN BLVD., SUITE 1093, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2011-04-12 1025 S. SEMORAN BLVD., SUITE 1093, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 1025 S. SEMORAN BLVD., SUITE 1093, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2011-04-12
Domestic Profit 2010-08-04

Date of last update: 25 Jan 2025

Sources: Florida Department of State