Search icon

JB VAPOR ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: JB VAPOR ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB VAPOR ENTERPRISES 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: 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000076566
FEI/EIN Number 46-3685912

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

Address: 5000 sw 75 ave, MIAMI, FL, 33155, US
Mail Address: 5000 sw 75 ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HENSHAW CHRISTOPHER J President 4969 SW 74TH CT., MIAMI, FL, 33155
HENSHAW CHRISTOPHER J Director 4969 SW 74TH CT., MIAMI, FL, 33155
LEIDEL BRANDON Treasurer 4969 SW 74TH CT., MIAMI, FL, 33155
LEIDEL BRANDON Secretary 4969 SW 74TH CT., MIAMI, FL, 33155
LEIDEL BRANDON Director 4969 SW 74TH CT., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 5000 sw 75 ave, 120, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-09-19 5000 sw 75 ave, 120, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2014-09-19
Domestic Profit 2013-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State