Search icon

JAMBRO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JAMBRO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMBRO ENTERPRISES, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000098457
FEI/EIN Number 453829536

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

Address: 4281 EXPRESS LANE, SUITE N3007, SARASOTA, FL, 34238, US
Mail Address: 4281 EXPRESS LANE, SUITE N3007, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNLOW JAMES President 4281 EXPRESS LANE SUITE N3007, SARASOTA, FL, 34238
BROWNLOW JAMES Director 4281 EXPRESS LANE SUITE N3007, SARASOTA, FL, 34238
KLINGELSMITH DAVID Secretary 5701 SE LAMAY DR, STUART, FL, 34997
KLINGELSMITH DAVID ESR Agent 5710 SE LAMAY DR., STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112683 JAMBRO ENTERPRISES, INC. EXPIRED 2011-11-20 2016-12-31 - 4281 EXPRESS LANE, SUITE N3007, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 KLINGELSMITH, DAVID E, SR -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5710 SE LAMAY DR., STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-04
Domestic Profit 2011-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State