Search icon

JOBSITE MATERIALS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: JOBSITE MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Aug 2005 (20 years ago)
Branch of: JOBSITE MATERIALS, INC., ILLINOIS (Company Number CORP_64404016)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F05000005087
FEI/EIN Number 203376292

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

Address: 9410 FLORIDA MINING BLVD., JACKSONVILLE, FL, 32257, US
Mail Address: 9410 FLORIDA MINING BLVD., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BOSMAN MARK J President 136 VILLAGE GREEN AVE., JACKSONVILLE, FL, 32259
BOSMAN MARK J Secretary 136 VILLAGE GREEN AVE., JACKSONVILLE, FL, 32259
BOSMAN MARK J Treasurer 136 VILLAGE GREEN AVE., JACKSONVILLE, FL, 32259
BOSMAN MARK J Director 136 VILLAGE GREEN AVE., JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 9410 FLORIDA MINING BLVD., JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 9410 FLORIDA MINING BLVD., JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000942612 LAPSED CA10-1733 CIR CRT 7TH JUD ST JOHNS CNTY 2010-08-27 2015-09-27 $24624.00 INCRETE OF NORTH FLORIDA, INC, 9315 OLD KINGS ROAD, SOUTH, JACKSONVILLE, FL 32257
J10000880325 LAPSED CC10-1326 7TH JUDICIAL, ST. JOHN CO. 2010-08-02 2015-08-30 $10,207.58 MALONE STEEL CORPORATION, 10760 US 1 NORTH, PONTE VEDRA BEACH, FLORIDA 32082

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-02-21
Foreign Profit 2005-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State