Entity Name: | JB PALMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JB PALMS, 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 May 1998 (27 years ago) |
Date of dissolution: | 07 Jun 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 07 Jun 2007 (18 years ago) |
Document Number: | P98000047544 |
FEI/EIN Number |
650841965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1013 NW 18TH ST, CAPE CORAL, FL, 33993, US |
Mail Address: | P O BOX 152482, CAPE CORAL, FL, 33991, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARAJAS JOSE L | President | 1013 NW 18TH STREET, CAPE CORAL, FL, 33993 |
BARAJAS JOSE L | Vice President | 1013 NW 18TH STREET, CAPE CORAL, FL, 33993 |
BARAJAS JOSE L | Treasurer | 1013 NW 18TH STREET, CAPE CORAL, FL, 33993 |
BARAJAS JOSE L | Secretary | 1013 NW 18TH STREET, CAPE CORAL, FL, 33993 |
BARAJAS AARON | Vice President | 2314 S W 4TH CT, CAPE CORAL, FL, 33991 |
BOYD MONICA A | Administrator | 2314 S W 4TH CT, CAPE CORAL, FL, 33991 |
BARAJAS JOSE L | Agent | 1013 NW 18TH ST, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-06-07 | - | - |
AMENDMENT | 2007-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 1013 NW 18TH ST, CAPE CORAL, FL 33993 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 1013 NW 18TH ST, CAPE CORAL, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-28 | 1013 NW 18TH ST, CAPE CORAL, FL 33993 | - |
REINSTATEMENT | 2004-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000168719 | LAPSED | 2007-CA-609-NC | CIRCUIT COURT FOR SARASOTA | 2007-04-18 | 2012-06-05 | $28,169.57 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292 |
J07000105828 | LAPSED | 06-SC-005087 | LEE COUNTY COURT SMALL CLAIMS | 2006-12-06 | 2012-04-17 | $5,275.00 | BRISENO TRUCKING, LLC, 1725 THEON ST, SEBRING, FL 33870 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2007-06-07 |
Amendment | 2007-04-16 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-29 |
REINSTATEMENT | 2000-11-01 |
ANNUAL REPORT | 1999-03-08 |
Domestic Profit | 1998-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State