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 |
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 |
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 | - |
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