Search icon

J.B. ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: J.B. ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. ELECTRONICS, 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: 30 Apr 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000039375
FEI/EIN Number 650931814

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

Address: 2800 GLADES CIRCLE - SUITE #E-102, FORT LAUDERDALE, FL, 33327, US
Mail Address: 2800 GLADES CIRCLE - SUITE #E-102, FORT LAUDERDALE, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO OSCAR President 1800 W. 49TH ST., STE. 301, HIALEAH, FL, 33012
BRITO OSCAR Secretary 1800 W. 49TH ST., STE. 301, HIALEAH, FL, 33012
BRITO OSCAR Treasurer 1800 W. 49TH ST., STE. 301, HIALEAH, FL, 33012
BRITO OSCAR Director 1800 W. 49TH ST., STE. 301, HIALEAH, FL, 33012
SIERRA JORGE L Vice President 1800 W. 49TH ST., STE. 301, HIALEAH, FL, 33012
SIERRA JORGE L Director 1800 W. 49TH ST., STE. 301, HIALEAH, FL, 33012
RIOS LEOPOLDO G Agent 2800 GLADES CIRCLE - SUITE #E-102, FORT LAUDERDALE, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-28 2800 GLADES CIRCLE - SUITE #E-102, FORT LAUDERDALE, FL 33327 -
CHANGE OF MAILING ADDRESS 2004-06-28 2800 GLADES CIRCLE - SUITE #E-102, FORT LAUDERDALE, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-28 2800 GLADES CIRCLE - SUITE #E-102, FORT LAUDERDALE, FL 33327 -
AMENDMENT 2003-07-31 - -
REGISTERED AGENT NAME CHANGED 2001-09-17 RIOS, LEOPOLDO G -

Documents

Name Date
ANNUAL REPORT 2004-06-28
Amendment 2003-07-31
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-03-08
Domestic Profit 1999-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State