Entity Name: | JORBEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORBEL, 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: | 08 Dec 1992 (32 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P92000010348 |
FEI/EIN Number |
650363130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2955 SW 8TH ST, STE. 103, MIAMI, FL, 33135 |
Mail Address: | 2955 SW 8TH ST, STE. 103, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES TEOBALDO | President | 13245 S.W. 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES TEOBALDO | Director | 13245 S.W. 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES JINA | Vice President | 13245 S.W. 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES JINA | Director | 13245 S.W. 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES JOSE T | Treasurer | 13245 SW 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES JOSE T | Director | 13245 SW 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES JUAN C | Secretary | 13245 SW 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES JUAN C | Director | 13245 SW 253 TERRACE, PRINCETON, FL, 33032 |
FUENTES TEOBALDO | Agent | 13245 S.W. 253 TERRACE, PRINCETON, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-16 | 2955 SW 8TH ST, STE. 103, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-16 | FUENTES, TEOBALDO | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-16 | 2955 SW 8TH ST, STE. 103, MIAMI, FL 33135 | - |
AMENDMENT | 2004-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-05 | 13245 S.W. 253 TERRACE, PRINCETON, FL 33032 | - |
AMENDMENT | 2001-07-05 | - | - |
REINSTATEMENT | 2001-06-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000130137 | TERMINATED | 1000000089330 | 26542 3682 | 2008-08-28 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000367143 | ACTIVE | 1000000089330 | 26542 3682 | 2008-08-28 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000298134 | ACTIVE | 1000000089329 | 26538 1351 | 2008-08-26 | 2028-09-10 | $ 2,068.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000036161 | ACTIVE | 1000000069613 | 26164 1363 | 2008-01-16 | 2028-02-06 | $ 5,393.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000187750 | TERMINATED | 1000000051867 | 25677 2118 | 2007-06-06 | 2027-06-20 | $ 13,820.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-26 |
ANNUAL REPORT | 2005-02-16 |
Amendment | 2004-11-15 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-02-11 |
Amendment | 2001-07-05 |
REINSTATEMENT | 2001-06-12 |
REINSTATEMENT | 1998-11-30 |
REINSTATEMENT | 1997-12-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State