Search icon

JXB NORTH AMERICA, INC.

Company Details

Entity Name: JXB NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P15000002622
FEI/EIN Number 47-2938299
Address: 1319 S L STREET, LAKE WORTH, FL, 33460-5618, US
Mail Address: 1319 S L STREET, LAKE WORTH, FL, 33460-5618, US
Place of Formation: FLORIDA

Agent

Name Role Address
GIGLIOTTI LOUIS R Agent 1605 DEWEY STREET, HOLLYWOOD, FL, 33020

President

Name Role Address
BIN LIU President 1319 S L STREET, LAKE WORTH, FL, 334605618

Director

Name Role Address
BIN LIU Director 1319 S L STREET, LAKE WORTH, FL, 334605618

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 1319 S L STREET, LAKE WORTH, FL 33460-5618 No data
CHANGE OF MAILING ADDRESS 2020-03-23 1319 S L STREET, LAKE WORTH, FL 33460-5618 No data
ARTICLES OF CORRECTION 2015-02-03 No data No data
ARTICLES OF CORRECTION 2015-01-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000621837 ACTIVE 1000001009021 PALM BEACH 2024-09-06 2044-09-25 $ 12,770.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000485225 ACTIVE 1000000831564 PALM BEACH 2019-06-26 2039-07-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-31
Amendment 2020-03-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State