Search icon

J & J REALTY OF DELRAY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: J & J REALTY OF DELRAY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J REALTY OF DELRAY BEACH, 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: 15 Apr 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S45373
FEI/EIN Number 650256976

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

Address: C/O J. LEBBERES, 51 DELLWOOD CIR, BRONXVILLE, NY, 10708, US
Mail Address: C/O J. LEBBERES, 51 DELLWOOD CIR, BRONXVILLE, NY, 10708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBBERES, GEORGE Director 2697 N. OCEAN BLVD., BOCA RATON, FL
LEBBERES, JAMES Director 53 BROOKWOOD DR., BRIARCLIFF MANOR, NY
LEBBERES, JOHN Director 51 DELLWOOD CR., BRONXVILLE, NY
LEBBERES, GEORGE Agent 2697 N. OCEAN BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-23 C/O J. LEBBERES, 51 DELLWOOD CIR, BRONXVILLE, NY 10708 -
CHANGE OF MAILING ADDRESS 1994-03-23 C/O J. LEBBERES, 51 DELLWOOD CIR, BRONXVILLE, NY 10708 -

Documents

Name Date
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State