Search icon

JBM LEGACY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: JBM LEGACY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBM LEGACY HOMES, 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: 28 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000101535
FEI/EIN Number 814802641

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

Address: 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, TAMPA, FL, 33621, US
Mail Address: 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, TAMPA, FL, 33621, US
ZIP code: 33621
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JOSEPH President 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, FL, 33621
MYERS JOSEPH Treasurer 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, FL, 33621
MYERS JOSEPH Director 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, FL, 33621
MYERS BRENDA Vice President 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, FL, 33621
MYERS BRENDA Secretary 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, FL, 33621
MYERS BRENDA Director 3108 N. BOUNDARY BOULEVARD, BUILDING 926, SUITE 150, FL, 33621
ANDERSON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
Domestic Profit 2016-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State