Search icon

JB ENTERPRISES INC. OF SOUTHWEST FLORIDA

Company Details

Entity Name: JB ENTERPRISES INC. OF SOUTHWEST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000062306
FEI/EIN Number 65-0613834
Address: 1051 COOPER DRIVE, NAPLES, FL 34103
Mail Address: 1051 COOPER DRIVE, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PINTER, MICHAEL R Agent 4328 CORPORATE SQUARE C, NAPLES, FL 33942

President

Name Role Address
VAUGHAN, JOYCE President 1051 COOPER DRIVE, NAPLES, FL 34103

Treasurer

Name Role Address
VAUGHAN, JOYCE Treasurer 1051 COOPER DRIVE, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 1051 COOPER DRIVE, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1999-04-29 1051 COOPER DRIVE, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1998-08-03 JB ENTERPRISES INC. OF SOUTHWEST FLORIDA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000058575 ACTIVE 1000000045907 LEE 2007-04-06 2030-02-14 $ 2,271.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-29
Name Change 1998-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State