Search icon

J&B SECURITY OFFICER TRAINING SCHOOL, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: J&B SECURITY OFFICER TRAINING SCHOOL, INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&B SECURITY OFFICER TRAINING SCHOOL, INCORPORATED. 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: 16 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000070745
FEI/EIN Number 36-4747266

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

Address: 8965 NE 6TH AVENUE, MIAMI SHORES, FL, 33138, US
Mail Address: 8965 NE 6TH AVENUE, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOISNOTE MELYS President 1020 NE 153RD TERRACE, NORTH MIAMI BEACH, FL, 33162
Boisnote Lamercie Vice President 8965 NE 6TH AVENUE, MIAMI SHORES, FL, 33138
Badeau Irlene V Agent 1020 NE 153RD TERRACE, NORTH MIMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051202 PROFESSIONAL TRUST ASSETS RECOVERY AGENCY, INC. EXPIRED 2013-06-03 2018-12-31 - 8965 NE 6TH AVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 Badeau, Irlene Verdule -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-08-16

Date of last update: 02 May 2025

Sources: Florida Department of State