Search icon

J.B.W. OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: J.B.W. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B.W. OF SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1999 (25 years ago)
Document Number: P99000108046
FEI/EIN Number 650969830

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

Address: 13762 W STATE ROAD 84, SUITE 452, DAVIE, FL, 33325
Mail Address: 13762 W STATE ROAD 84, SUITE 452, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS ERIC T President 13762 W STATE ROAD 84 SUITE 452, DAVIE, FL, 33325
WOODS ERIC Secretary 13762 W STATE ROAD 84 SUITE 452, DAVIE, FL, 33325
Woods Eric T Director 13762 W STATE ROAD 84, DAVIE, FL, 33325
WOODS ERIC T Agent 13762 W STATE ROAD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-04 WOODS, ERIC T -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 13762 W STATE ROAD 84, SUITE 452, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2012-04-30 13762 W STATE ROAD 84, SUITE 452, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 13762 W STATE ROAD 84, SUITE 452, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State