Search icon

JBV, INC. - Florida Company Profile

Company Details

Entity Name: JBV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBV, 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 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000100346
FEI/EIN Number 593546675

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4301 N 56TH ST, TAMPA, FL, 33610
Mail Address: 3127 BAYSHORE BLVD NE, ST PETERSBURG, FL, 33703
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERSFELT JAY President 3127 BAYSHORE BLVD., NE, ST PETERSBURG, FL, 33703
VERSFELT JAY Treasurer 3127 BAYSHORE BLVD., NE, ST PETERSBURG, FL, 33703
VERSFELT BEVERLY Vice President 3127 4TH ST N, ST PETERSBURG, FL, 33703
VERSFELT JAY S Agent 3127 BAYSHORE BLVD., NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 4301 N 56TH ST, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2007-04-13 4301 N 56TH ST, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-16 3127 BAYSHORE BLVD., NE, ST PETERSBURG, FL 33703 -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000905652 LAPSED 502013CA002301XXXXMB PALM BEACH COUNTY 2014-08-28 2019-09-22 $64,732.79 LSREF2 GATOR, LLC, 2240 NW 19TH STREET, SUITE 801, BOCA RATON, FLORIDA 33431

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State