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 |
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 |
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 | - | - |
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 |
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