Search icon

JAYBAR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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