Search icon

JLB CONSULTING SERVICES INC - Florida Company Profile

Company Details

Entity Name: JLB CONSULTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLB CONSULTING SERVICES 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: 13 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000034014
FEI/EIN Number 82-1183076

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

Address: 1314 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US
Mail Address: 7713 ENCINO AVE, NORTHRIDGE, CA, 91325, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE KELSEY President 234 ORCHARD ST, Elmwood Park, NJ, 07407
MOORE KELSEY Agent 1314 E Las Olas Blvd, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082546 JLB LOGISTICS INC ACTIVE 2022-07-12 2027-12-31 - 7713 ENCINO AVE, NORTHRIDGE, CA, 91325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-11 1314 E Las Olas Blvd, STE 595, Ft Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 1314 E Las Olas Blvd, STE 595, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-07-08 MOORE, KELSEY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 1314 E Las Olas Blvd, STE 595, Ft Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581052 ACTIVE 1000000906651 OSCEOLA 2021-11-08 2031-11-10 $ 419.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2022-07-08
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-26
Domestic Profit 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State