Search icon

JABOW, INC. - Florida Company Profile

Company Details

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

JABOW, 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: 30 Dec 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000000089
FEI/EIN Number 650464660

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

Address: 20145 NE 21 CT, N MIAMI BCH, FL, 33179, US
Mail Address: 20145 NE 21 CT, N MIAMI BCH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLINSKY JUDI President 20145 NE 21 CT, N MIAMI BCH, FL
WIENER BARBARA Secretary 4251 NW 66 AVE, BOCA RATON, FL, 33496
WIENER BARBARA Treasurer 4251 NW 66 AVE, BOCA RATON, FL, 33496
WEINER BARBARA Agent 4251 NW 66 LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 WEINER, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 4251 NW 66 LANE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 20145 NE 21 CT, N MIAMI BCH, FL 33179 -
CHANGE OF MAILING ADDRESS 1994-04-26 20145 NE 21 CT, N MIAMI BCH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State