Search icon

JBW ENTERPRISES OF THE GULFCOAST, INC. - Florida Company Profile

Company Details

Entity Name: JBW ENTERPRISES OF THE GULFCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBW ENTERPRISES OF THE GULFCOAST, 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: 11 May 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V35090
FEI/EIN Number 650330428

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

Address: 106-A CORPORATION WAY, VENICE, FL, 34292, US
Mail Address: 106-A CORPORATION WAY, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS JAMES B JR President 421 MAGELLAN DR, SARASOTA, FL, 34243
WEEKS JAMES B JR Secretary 421 MAGELLAN DR, SARASOTA, FL, 34243
WEEKS JAMES B JR Treasurer 421 MAGELLAN DR, SARASOTA, FL, 34243
FAULKNER JAMES A Vice President 2030 CARLTON ARMS CIR, BRANDENTON, FL, 34208
WEEKS JAMES B Agent 421 MAGELLAN DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-06-05 JBW ENTERPRISES OF THE GULFCOAST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 421 MAGELLAN DR, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-11 106-A CORPORATION WAY, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1999-05-11 106-A CORPORATION WAY, VENICE, FL 34292 -
REINSTATEMENT 1997-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1992-05-29 REYNOLDS CONTRACTORS, INC. -

Documents

Name Date
Name Change 2000-06-05
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-03-16
REINSTATEMENT 1997-05-28
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State