Search icon

JABA USA, INC. - Florida Company Profile

Company Details

Entity Name: JABA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JABA USA, 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: 27 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: P14000028034
FEI/EIN Number 46-5259078

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

Address: 37032 ROYAL OAK ROAD, FRUITLAND PARK, FL, 34731, US
Mail Address: 37032 ROYAL OAK ROAD, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHTSIDE FINANCIAL SERVICES, LLC Agent -
ALTMAN BARBARA President 37032 ROYAL OAK ROAD, FRUITLAND PARK, FL, 34731
ALTMAN JASON Vice President 37032 ROYAL OAK ROAD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1775 SW GATLIN BLVD SUITE 101, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 37032 ROYAL OAK ROAD, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2022-01-06 37032 ROYAL OAK ROAD, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT NAME CHANGED 2022-01-06 BRIGHTSIDE FINANCIAL SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-01-06
Domestic Profit 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State