Search icon

JEBUCK, INC. - Florida Company Profile

Company Details

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

JEBUCK, 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S35788
FEI/EIN Number 593097543

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

Address: 15737 PHOEBEPARK AVE, LITHIA, FL, 33547
Mail Address: 15737 PHOEBEPARK AVE, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK JEFFERY Director 15737 PHOEBEPARK AVE, LITHIA, FL, 33547
BUCK JEFFERY Chief Executive Officer 15737 PHOEBEPARK AVE, LITHIA, FL, 33547
BUCK, JEFFERY E. Agent 15737 PHOEBEPARK AVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 15737 PHOEBEPARK AVE, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2011-03-14 15737 PHOEBEPARK AVE, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 15737 PHOEBEPARK AVE, LITHIA, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State