Entity Name: | J.B. SALES WORLD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000013222 |
FEI/EIN Number | 82-0929780 |
Address: | 11025 SW 161 TERR., MIAMI, FL, 33157, US |
Mail Address: | 11025 SW 161 TERR., MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO JESUS | Agent | 11025 SW 161 TERR., MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
BLANCO JESUS | President | 11025 SW 161 TERR., MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
BLANCO JESUS | Secretary | 11025 SW 161 TERR., MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
BLANCO JESUS | Treasurer | 11025 SW 161 TERR., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-09-21 | J.B. SALES WORLD CORP. | No data |
AMENDMENT AND NAME CHANGE | 2017-03-31 | BEST CONSTRUCTION SERVICES OF FLORIDA INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
Amendment and Name Change | 2017-09-21 |
Amendment and Name Change | 2017-03-31 |
Domestic Profit | 2017-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State