Search icon

JB MANAGEMENT GENERAL SERVICES CORP

Company Details

Entity Name: JB MANAGEMENT GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: P12000046597
FEI/EIN Number 45-5431150
Address: 20781 NE 10 Ct, Miami, FL, 33179, US
Mail Address: 20781 NE 10 Ct, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUCO JASON Agent 20781 NE 10 Ct, Miami, FL, 33179

Director

Name Role Address
Buco Jason Director 20781 NE 10 Ct, Miami, FL, 33179

President

Name Role Address
Buco Jason President 20781 NE 10 Ct, Miami, FL, 33179

Secretary

Name Role Address
Buco Jason Secretary 20781 NE 10 Ct, Miami, FL, 33179

Treasurer

Name Role Address
Buco Jason Treasurer 20781 NE 10 Ct, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079469 JB LIMOS ACTIVE 2023-07-05 2028-12-31 No data 20781 NE 10 CT, MIAMI, FL, 33179
G18000071995 ALFA FURNITURE & MATTRESS EXPIRED 2018-06-27 2023-12-31 No data 306 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
G13000061877 ALFA DINETTES AND BARSTOOLS EXPIRED 2013-06-19 2018-12-31 No data 500 SCOTIA DRIVE #302, HYPOLUXO, FL, 33462
G13000061881 USA DINETTES AND BARSTOOLS EXPIRED 2013-06-19 2018-12-31 No data 500 SCOTIA DRIVE #302, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 20781 NE 10 Ct, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2020-06-08 20781 NE 10 Ct, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 20781 NE 10 Ct, Miami, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 BUCO, JASON No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-06-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State