Search icon

JBG CORPORATION OF CENTRAL FLORIDA - Florida Company Profile

Company Details

Entity Name: JBG CORPORATION OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBG CORPORATION OF CENTRAL FLORIDA 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: 29 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000000248
FEI/EIN Number 593357558

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

Address: 14951 NE 153 Lane, Eureka, FL, 32134, US
Mail Address: 14951 NE 153 Lane, Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIDDEN JAMES B President 14951 NE 153 Lane, Eureka, FL, 32134
Moorehead Robin E Vice President 1588 Alloway Dr., Deltona, FL, 32738
GLIDDEN JAMES B Agent 14951 NE 153 Lane, Eureka, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 14951 NE 153 Lane, Eureka, FL 32134 -
CHANGE OF MAILING ADDRESS 2018-03-13 14951 NE 153 Lane, Eureka, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 14951 NE 153 Lane, Eureka, FL 32134 -
REGISTERED AGENT NAME CHANGED 2000-02-28 GLIDDEN, JAMES B -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State