Search icon

JAB ASSETS, INC. - Florida Company Profile

Company Details

Entity Name: JAB ASSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAB ASSETS, 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: 15 Mar 1993 (32 years ago)
Document Number: P93000021336
FEI/EIN Number 650394164

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

Address: 4450 TRICE ROAD, MILTON, FL, 32571
Mail Address: 2700 NORTH BEACH ROAD, C206, ENGLEWOOD FL 34223, FL, 34223, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEHL JERRY President 2700 NORTH BEACH ROAD, ENGLEWOOD FL 34223, FL, 34223
BROXSON DONNIE B Vice President 4450 TRICE RD, MILTON, FL, 32571
BROXSON DONNIE Agent 4450 TRICE ROAD, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 4450 TRICE ROAD, MILTON, FL 32571 -
REGISTERED AGENT NAME CHANGED 2017-01-07 BROXSON, DONNIE -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 4450 TRICE ROAD, MILTON, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-08 4450 TRICE ROAD, MILTON, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State