Search icon

JBC NORTH AMERICA INC

Company Details

Entity Name: JBC NORTH AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: P18000091399
FEI/EIN Number 36-4914671
Address: 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135
Mail Address: 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MINOSKY, STEPHEN, CPA Agent 400 5 AVE S STE 301, NAPLES, FL 34102

Vice President

Name Role Address
FREIENMUTH, WALTER Vice President 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135

President

Name Role Address
FREIENMUTH, WALTER President 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135
FREIENMUTH, MIRJAM President 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135

Secretary

Name Role Address
FREIENMUTH, WALTER Secretary 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135

Treasurer

Name Role Address
FREIENMUTH, WALTER Treasurer 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135

Chairman

Name Role Address
FREIENMUTH, MIRJAM Chairman 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135

Director

Name Role Address
FREIENMUTH, MIRJAM Director 23401 SANABRIA LOOP, BONITA SPRINGS, FL 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-12 MINOSKY, STEPHEN, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 400 5 AVE S STE 301, NAPLES, FL 34102 No data
AMENDMENT 2019-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-06
Reg. Agent Change 2019-11-12
ANNUAL REPORT 2019-04-12
Amendment 2019-03-19
Domestic Profit 2018-11-02

Date of last update: 16 Feb 2025

Sources: Florida Department of State