Search icon

J&B SERVICES, LANDSCAPE CONTRACTOR, INC. - Florida Company Profile

Company Details

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

J&B SERVICES, LANDSCAPE CONTRACTOR, 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: 28 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000030132
FEI/EIN Number 800810758

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

Address: 128 BENTLEY DR., HAWTHORNE, FL, 32640, US
Mail Address: 128 BENTLEY DR., HAWTHORNE, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOPP JONATHAN M President 941 PLANTATION RD, KEY LARGO, FL, 33037
KLOPP MICHAEL Vice President 13595 NE 1 ST RD, SILVER SPRINGS, FL, 34488
KLOPP JONATHAN M Agent 941 PLANTATION RD., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 128 BENTLEY DR., HAWTHORNE, FL 32640 -
CHANGE OF MAILING ADDRESS 2018-08-07 128 BENTLEY DR., HAWTHORNE, FL 32640 -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 KLOPP, JONATHAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Amendment 2018-08-15
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State