Search icon

JBL EXECUTIVE DETAIL INC - Florida Company Profile

Company Details

Entity Name: JBL EXECUTIVE DETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBL EXECUTIVE DETAIL 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000079041
FEI/EIN Number 47-1993501

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

Address: 9920 NW 6th Ct, OCALA, FL, 34475, US
Mail Address: 9920 NW 6th Ct, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELAND JENNIFER President 9920 NW 6th Ct, OCALA, FL, 34475
LOVELAND JENNIFER Treasurer 9920 NW 6th Ct, OCALA, FL, 34475
LOVELAND BLAIR Vice President 9920 NW 6th Ct, OCALA, FL, 34475
LOVELAND BLAIR Agent 9920 NW 6th Ct, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9920 NW 6th Ct, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2020-06-30 9920 NW 6th Ct, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9920 NW 6th Ct, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State