Search icon

J. B. CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: J. B. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. B. CONTRACTORS, 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: 13 Oct 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V70614
FEI/EIN Number 650367001

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

Address: 119 RICHMOND C, DEERFIELD BEACH, FL, 33442, US
Mail Address: 119 RICHMOND C, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISTRITZ JOSEPH M President 119 RICHMOND C, DEERFIELD BEACH, FL, 33442
BISTRITZ JOSEPH M Secretary 119 RICHMOND C, DEERFIELD BEACH, FL, 33442
BISTRITZ JOSEPH M Agent 119 RICHMOND C, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 119 RICHMOND C, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-03-14 119 RICHMOND C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 119 RICHMOND C, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2009-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-11-30 BISTRITZ, JOSEPH M -

Documents

Name Date
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-15
REINSTATEMENT 2009-11-01
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State