Search icon

JBP GROUP, INC. - Florida Company Profile

Company Details

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

JBP GROUP, 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: 13 Apr 1998 (27 years ago)
Date of dissolution: 02 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: P98000034345
FEI/EIN Number 650830828

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

Mail Address: 10585 SW 109TH COURT, 201, MIAMI, FL, 33176
Address: 100 NW 167 ST, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLINA JOHN President 1431 SARRIA AVE., CORAL GABLES, FL, 33146
BALLINA JOHN Director 1431 SARRIA AVE., CORAL GABLES, FL, 33146
BALLINA JOHN Secretary 1431 SARRIA AVE., CORAL GABLES, FL, 33146
BALLINA JOHN Treasurer 1431 SARRIA AVE., CORAL GABLES, FL, 33146
DE LA PAZ FRANCISCO Agent 10585 SW 109TH COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 10585 SW 109TH COURT, SUITE 201, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2003-05-05 100 NW 167 ST, MIAMI, FL 33169 -
REINSTATEMENT 2001-12-31 - -
REGISTERED AGENT NAME CHANGED 2001-12-31 DE LA PAZ, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 100 NW 167 ST, MIAMI, FL 33169 -

Documents

Name Date
Voluntary Dissolution 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
REINSTATEMENT 2001-12-31
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-05-24
Domestic Profit 1998-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State