Entity Name: | JAYBAR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAYBAR ENTERPRISES, 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: | 02 Nov 1998 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000093522 |
FEI/EIN Number |
650889165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4519 HIGSON AVE, SEBRING, FL, 33872 |
Mail Address: | P.O. BOX 7037, SEBRING, FL, 33872 |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARI JOHN | President | 4519 HIGSON AVE, SEBRING, FL, 33875 |
BARI JOHN | Secretary | 4519 HIGSON AVE, SEBRING, FL, 33875 |
BARI JOHN | Treasurer | 4519 HIGSON AVE, SEBRING, FL, 33875 |
MCCOLLUM JAMES F | Agent | 129 SOUTH COMMERCE AVE, SEBRING, FL, 338703698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 4519 HIGSON AVE, SEBRING, FL 33872 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-13 | MCCOLLUM, JAMES FP.H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-13 | 129 SOUTH COMMERCE AVE, SEBRING, FL 33870-3698 | - |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 4519 HIGSON AVE, SEBRING, FL 33872 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900013218 | LAPSED | 06-CA-008632 | 13TH JUD CIR HILLSBOROUGH CTY | 2007-05-30 | 2012-08-31 | $36050.59 | CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDALE BLVD., SUITE 100B, P.O. BOX 31965, TAMPA, FL 33631 |
J07900006796 | LAPSED | 4 CA 006964 XX CICI | PINELLAS CTY CIRCUIT CRT | 2007-03-20 | 2012-05-03 | $123906.00 | GLE CONSTRUCTION SERVICES, INC., 3109 W. DR. MARTIN LUTHER KING JR BLVD, SUITE 550, TAMPA, FL 33607 |
J07900007070 | LAPSED | 4 CA 006964 XX CICI | PINELLAS COUNTY CIRCUIT CRT | 2007-03-20 | 2012-05-10 | $123906.00 | GLE CONSTRUCTION SERVICES, INC., 3109 W. DR MARTIN LUTHER KING JR. BLVD., SUITE 550, TAMPA, FL 33607 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-02-26 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-04-17 |
Off/Dir Resignation | 2000-07-11 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State