Search icon

JBRE II INC. - Florida Company Profile

Company Details

Entity Name: JBRE II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBRE II 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P19000075826
FEI/EIN Number 84-3826814

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

Address: 826 NE Bay Isle Dr, Boca Raton, FL, 33487, US
Mail Address: 826 NE Bay Isle Dr, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTSON JAMES BJames F President 826 NE Bay Isle Dr, Boca Raton, FL, 33487
Fortson James B Agent 826 NE Bay Isle Dr, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Fortson, James B -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 826 NE Bay Isle Dr, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 826 NE Bay Isle Dr, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-02-08 826 NE Bay Isle Dr, Boca Raton, FL 33487 -
MERGER 2019-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000200587

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
Merger 2019-12-11
Domestic Profit 2019-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State