Search icon

JBC J BEACH CORPORATION - Florida Company Profile

Company Details

Entity Name: JBC J BEACH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBC J BEACH CORPORATION 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: 18 Dec 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P92000013334
FEI/EIN Number 593155881

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

Address: 16201 SE 58TH AVE, SUMMERFIELD, FL, 34491, US
Mail Address: 16201 SE 58TH AVE, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH JOHN W President 210 VINEWOOD DR, SANFORD, FL
BEACH JOHN W Treasurer 210 VINEWOOD DR, SANFORD, FL
BEACH JOHN W Director 210 VINEWOOD DR, SANFORD, FL
BEACH JUANITA M Secretary 210 VINEWOOD DR, SANFORD, FL
BEACH JUANITA M Director 210 VINEWOOD DR, SANFORD, FL
BEACH JUANITA Agent 16201 SE 58TH AVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-12 16201 SE 58TH AVE, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-12 16201 SE 58TH AVE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2000-09-12 16201 SE 58TH AVE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 1998-04-09 BEACH, JUANITA -
REINSTATEMENT 1998-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT AND NAME CHANGE 1994-12-16 JBC J BEACH CORPORATION -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-03-11
REINSTATEMENT 1998-04-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303851430 0420600 2000-08-31 13851 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32837
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-09-01
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-11-28

Related Activity

Type Complaint
Activity Nr 203382064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-11-14
Abatement Due Date 2000-11-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-11-14
Abatement Due Date 2000-11-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-11-14
Abatement Due Date 2000-11-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-11-14
Abatement Due Date 2000-11-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State