Search icon

JBS UNITED INC - Florida Company Profile

Company Details

Entity Name: JBS UNITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBS UNITED 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: 21 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000066029
FEI/EIN Number 452813549

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

Address: 4670 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 4670 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BABA F President 2491 LANDOVER BLVD., SPRING HILL, FL, 34608
Brown Baba F Agent 2491 Landover Blvd., SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073889 LUNAR LOUNGE EXPIRED 2011-07-24 2016-12-31 - 3095 ANDERSON SNOW ROAD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4670 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2013-04-30 4670 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Brown, Baba F -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2491 Landover Blvd., SPRING HILL, FL 34608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000443134 TERMINATED 1000000593315 HERNANDO 2014-03-12 2024-04-10 $ 942.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000442771 TERMINATED 1000000592280 HERNANDO 2014-03-10 2034-04-10 $ 393.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000813393 LAPSED 1000000546931 HERNANDO 2013-10-22 2024-08-01 $ 1,436.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000813401 ACTIVE 1000000546952 MANATEE 2013-10-16 2034-08-01 $ 458.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001454769 TERMINATED 1000000524748 HERNANDO 2013-09-03 2033-10-03 $ 1,678.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000325606 TERMINATED 1000000469635 HERNANDO 2013-01-29 2033-02-06 $ 7,588.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-09-29
Domestic Profit 2011-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State