Search icon

J.B. MEX, INC. - Florida Company Profile

Company Details

Entity Name: J.B. MEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. MEX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000089605
FEI/EIN Number 273874961

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

Address: 6614 US 19 N, NEW PORT RICHEY, FL, 34652
Mail Address: 6614 US 19 N, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL JAVIER V President 3111 MUIR ST, HOLIDAY, FL, 34691
BERNAL JAVIER V Agent 3111 MUIR ST, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107777 LATIN MARKET AND DELI EXPIRED 2010-11-25 2015-12-31 - 6614 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 3111 MUIR ST, HOLIDAY, FL 34691 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001167633 LAPSED 1000000643089 PASCO 2014-10-06 2024-12-17 $ 366.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14001154789 ACTIVE 1000000640408 PASCO 2014-09-08 2034-12-17 $ 3,118.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000167214 LAPSED 1000000455726 PASCO 2013-01-02 2023-01-16 $ 928.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12001030298 TERMINATED 1000000374309 CITRUS 2012-12-05 2032-12-19 $ 10,044.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000588612 ACTIVE 1000000373827 PASCO 2012-10-16 2035-05-22 $ 323.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12000766371 LAPSED 1000000373829 PASCO 2012-10-16 2022-10-25 $ 769.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000146350 TERMINATED 1000000253770 PASCO 2012-02-24 2022-03-01 $ 1,388.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000146301 TERMINATED 1000000253759 PASCO 2012-02-24 2032-03-01 $ 8,561.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-11
Domestic Profit 2010-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State