Search icon

JB PACIFIC, INC.

Company Details

Entity Name: JB PACIFIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000015594
FEI/EIN Number 46-2058141
Address: 812 SW 7th Terrace, Cape Coral, FL, 33991, US
Mail Address: 812 SW 7th Terrace, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KUCIA BRANDON Agent 812 SW 7th Terrace, Cape Coral, FL, 33991

President

Name Role Address
Kucia JAMIE President 812 SW 7th Terrace, Cape Coral, FL, 33991

Vice President

Name Role Address
KUCIA BRANDON Vice President 812 SW 7th Terrace, Cape Coral, FL, 33991

Treasurer

Name Role Address
KUCIA BRANDON Treasurer 812 SW 7th Terrace, Cape Coral, FL, 33991

Secretary

Name Role Address
KUCIA BRANDON Secretary 812 SW 7th Terrace, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 812 SW 7th Terrace, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2014-04-29 812 SW 7th Terrace, Cape Coral, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 812 SW 7th Terrace, Cape Coral, FL 33991 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000210049 ACTIVE 1000000738841 LEE 2017-04-03 2027-04-12 $ 437.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State