Search icon

JCB GENERAL, INC.

Company Details

Entity Name: JCB GENERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1999 (25 years ago)
Document Number: P99000095667
FEI/EIN Number 650975651
Address: 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS ALYS Agent 701 US HWY ONE STE 402, NORTH PALM BEACH, FL, 33408

Director

Name Role Address
BILLS JOHN C Director 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410
BILLS JOHN CLARK Director 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
BILLS JOHN C Vice President 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
BILLS JOHN CLARK President 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
BILLS JOHN CLARK Secretary 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
BILLS JOHN CLARK Treasurer 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 DANIELS, ALYS No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2018-02-02 3910 RCA BLVD SUITE 1015, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 701 US HWY ONE STE 402, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State