Search icon

JB'S STUDIO INC. - Florida Company Profile

Company Details

Entity Name: JB'S STUDIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB'S STUDIO 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: 27 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000061362
FEI/EIN Number 650454374

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

Address: 5808 NE 4TH COURT, MIAMI, FL, 33137, US
Mail Address: 787 NE 72ST, MIAMI, FL, 33138, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE T D'ECA President 787 NE 72ND ST., MIAMI, FL, 33138
KILPATRICK JAMES MICHAEL Manager 787 NE 72ND ST., MIAMI, FL, 33138
JAMES KILPATRICK Agent 787 NE 72ND STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 JAMES, KILPATRICK -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 787 NE 72ND STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5808 NE 4TH COURT, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2000-05-16 5808 NE 4TH COURT, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State