Search icon

JOBET ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JOBET ENTERPRISES, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: S36174
FEI/EIN Number 593052871

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

Mail Address: PO BOX 1140, EAGLE LAKE, FL, 33839
Address: 2375 GERBER DAIRY RD., WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BETTY H President 2375 GERBER DAIRY RD., WINTER HAVEN, FL, 33880
HILL BETTY H Agent 2375 GERBER DAIRY RD., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2008-04-21 2375 GERBER DAIRY RD., WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-13 2375 GERBER DAIRY RD., WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2007-03-13 HILL, BETTY H -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 2375 GERBER DAIRY RD., WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State