Search icon

JCB GEORGIA AVE, INC. - Florida Company Profile

Company Details

Entity Name: JCB GEORGIA AVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCB GEORGIA AVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P13000043079
FEI/EIN Number 46-2775126

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

Address: 3619 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
Mail Address: 3619 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS JEFFREY A President 3619 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
BURGESS JEFFREY A Treasurer 3619 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
KETELSEN CRAIG A Vice President 3619 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
KETELSEN CRAIG A Secretary 3619 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
BURGESS JEFFREY A Agent 3619 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 BURGESS, JEFFREY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State