Entity Name: | JB'S MARKETS & CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000036714 |
FEI/EIN Number | 46-1059879 |
Address: | 4000 Bayshore DR, NAPLES, FL, 34112, US |
Mail Address: | 6031 HOLLOW DR, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSAPHAT LOVIUS | Agent | 6031 HOLLOW DR, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
JOSAPHAT LOVIUS | President | 6031 HOLLOW DR, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
JOSAPHAT BORLY | Vice President | 6031 Hollow DR., NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 4000 Bayshore DR, Unit B, NAPLES, FL 34112 | No data |
AMENDMENT AND NAME CHANGE | 2014-10-21 | JB'S MARKETS & CATERING, INC. | No data |
CHANGE OF MAILING ADDRESS | 2014-10-21 | 4000 Bayshore DR, Unit B, NAPLES, FL 34112 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000635829 | ACTIVE | 1000000840267 | COLLIER | 2019-09-13 | 2039-09-25 | $ 6,083.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000635845 | ACTIVE | 1000000840270 | COLLIER | 2019-09-13 | 2029-09-25 | $ 884.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000505180 | ACTIVE | 1000000787953 | COLLIER | 2018-06-25 | 2028-07-18 | $ 658.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000542993 | ACTIVE | 1000000787950 | COLLIER | 2018-06-25 | 2038-08-02 | $ 573.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000608568 | TERMINATED | 1000000676584 | COLLIER | 2015-05-12 | 2035-05-22 | $ 456.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-24 |
Amendment and Name Change | 2014-10-21 |
ANNUAL REPORT | 2014-03-01 |
Domestic Profit | 2013-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State