Entity Name: | JLB LEGAL SERVICES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JLB LEGAL SERVICES, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 20 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | P13000101239 |
FEI/EIN Number |
46-3540758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12218 Tillinghaste Circle, PALM BEACH GARDENS, FL 33418 |
Mail Address: | 12218 Tillinghaste Circle, PALM BEACH GARDENS, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABARBIERA, JOSEPH | Agent | 12218 Tillinghaste Circle, PALM BEACH GARDENS, FL 33418 |
LaBarbiera, Joseph | President | 9252 Kennedy Blvd., North Bergen, NJ 07047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | LABARBIERA, JOSEPH | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-24 | 12218 Tillinghaste Circle, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-24 | 12218 Tillinghaste Circle, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-08-24 | 12218 Tillinghaste Circle, PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 2014-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-08-24 |
REINSTATEMENT | 2014-11-14 |
Domestic Profit | 2013-12-20 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State