Search icon

JB PALMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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