Search icon

JBT HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: JBT HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBT HOLDINGS 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: 22 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000107629
FEI/EIN Number 371661775

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

Address: 12020 HAYDEN LAKES CIR., JACKSONVILLE, FL, 32218, US
Mail Address: 12020 HAYDEN LAKES CIR., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES E President 12020 HAYDEN LAKES CIR., JACKSONVILLE, FL, 32218
WILLIAMS JAMES E Director 12020 HAYDEN LAKES CIR., JACKSONVILLE, FL, 32218
WILLIAMS REBECCA P Secretary 12020 HAYDEN LAKES CIR., JACKSONVILLE, FL, 32218
WILLIAMS REBECCA P Treasurer 12020 HAYDEN LAKES CIR., JACKSONVILLE, FL, 32218
WILLIAMS JAMES Agent 12020 HAYDEN LAKES CIR., JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025589 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2012-03-14 2017-12-31 - 12020 HAYDEN LAKES CIRCLE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 WILLIAMS, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277899 ACTIVE 1000000925136 DUVAL 2022-06-03 2042-06-08 $ 5,206.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000216840 TERMINATED 1000000886846 DUVAL 2021-04-28 2041-05-05 $ 9,057.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000037576 TERMINATED 1000000874169 DUVAL 2021-01-24 2041-01-27 $ 12,161.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000844330 TERMINATED 1000000853202 DUVAL 2019-12-20 2039-12-26 $ 20,156.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000282374 TERMINATED 1000000823075 DUVAL 2019-04-12 2039-04-17 $ 4,792.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State