Entity Name: | J&B TOTAL TURF & ORNAMENTAL CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J&B TOTAL TURF & ORNAMENTAL CARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Mar 2007 (18 years ago) |
Document Number: | P98000055553 |
FEI/EIN Number |
593521920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18416 OAK WAY DRIVE, HUDSON, FL, 34667, US |
Mail Address: | 18416 OAK WAY DRIVE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANSCOMB JOHNNY C | Director | 18416 OAK WAY DRIVE, HUDSON, FL, 34667 |
BRANSCOMB JOHNNY C | Agent | 18416 OAK WAY DRIVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 18416 OAK WAY DRIVE, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 18416 OAK WAY DRIVE, HUDSON, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 18416 OAK WAY DRIVE, HUDSON, FL 34667 | - |
CANCEL ADM DISS/REV | 2007-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-01 | BRANSCOMB, JOHNNY C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State