Search icon

JSB ENTERPRISES, INC.

Company Details

Entity Name: JSB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 1999 (25 years ago)
Document Number: P99000082011
FEI/EIN Number 311673423
Address: 1650 12TH STREET E, PALMETTO, FL, 34221
Mail Address: 1650 12TH STREET E, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMAN Jill E Agent 7109 RIVER CLUB BLVD, BRADENTON, FL, 34202

President

Name Role Address
BAUMAN Jill E President 7109 RIVER CLUB BLVD, BRADENTON, FL, 34202

Vice President

Name Role Address
Bauman Jeffrey S Vice President 7109 River Club Blvd, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002020 METALCEILINGEXPRESS ACTIVE 2011-01-04 2026-12-31 No data 1650 12TH ST. EAST, PALMETTO, FL, 34221
G06088900090 DIE-VERSE TOOL & MANUFACTURING CO. ACTIVE 2006-03-28 2026-12-31 No data 1650 12TH ST EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-02 BAUMAN, Jill E No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1650 12TH STREET E, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2003-05-05 1650 12TH STREET E, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 7109 RIVER CLUB BLVD, BRADENTON, FL 34202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001792903 TERMINATED 1000000554456 MANATEE 2013-11-18 2033-12-26 $ 330.00 STATE OF FLORIDA0023612
J13000955394 TERMINATED 1000000502461 MANATEE 2013-05-08 2033-05-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000876493 TERMINATED 1000000358562 MANATEE 2012-11-06 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State