Search icon

JB AMERICA, INC. - Florida Company Profile

Company Details

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

JB AMERICA, 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000070594
FEI/EIN Number 593398283

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

Address: 1200 5TH AVE S, NAPLES, FL, 34102
Mail Address: 1200 5TH AVE S, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT WILLIAM Director 2750 TREASURE LANE, NAPLES, FL, 34103
HOUSMAN JESSE S Director 5255 CORAL WOOD DRIVE, NAPLES, FL, 34119
AMATO LOUIS X Agent 801 LAUREL OAK DRIVE, SUITE 615, NAPLES, FL, 34108
HERNANDEZ MICHAEL J Director 2020 8TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-30 801 LAUREL OAK DRIVE, SUITE 615, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2002-09-30 AMATO, LOUIS XESQ -
CHANGE OF MAILING ADDRESS 2000-12-08 1200 5TH AVE S, NAPLES, FL 34102 -
REINSTATEMENT 2000-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-08 1200 5TH AVE S, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000145682 LAPSED 02-2588-CC-JWD LEE COUNTY COURT 2003-04-18 2008-04-22 $6,591.95 HERBERT C. POHLMANN, 501 GOODLETTE RD. N., SUITE D-100, NAPLES, FL 34102
J05000078342 LAPSED 02-1697-CA CIRCUIT COURT COLLIER CO. FL 2002-08-26 2010-06-03 $141,623.31 HERBERT C. POHLMANN, TRUSTEE, 501 GOODLETTE ROAD, SUITE D-100, NAPLES, FLORIDA 34102

Documents

Name Date
Reg. Agent Change 2002-09-30
Off/Dir Resignation 2002-09-10
Reg. Agent Resignation 2002-07-25
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-15
REINSTATEMENT 2000-12-08
REINSTATEMENT 1999-01-14
ANNUAL REPORT 1997-09-18
DOCUMENTS PRIOR TO 1997 1996-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State