Entity Name: | J R UNIVERSAL CONSTRUCTION, 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: | 19 Oct 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F09000004121 |
FEI/EIN Number |
522383478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1045 NO HUDSON AVE, LOS ANGELES, CA, 90038 |
Mail Address: | 1045 NO HUDSON AVE, LOS ANGELES, CA, 90038 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RAMOS MELIDA | Secretary | 2132 MONTERAY BLVD, HERMOSA BEACH, CA, 90254 |
RAMOS MELIDA | Treasurer | 2132 MONTERAY BLVD, HERMOSA BEACH, CA, 90254 |
CHAVEZ SERGIO | Vice Chairman | 6430 OAK AVE, TEMPLE CITY, CA, 91780 |
CHAVEZ SERGIO | Vice President | 6430 OAK AVE, TEMPLE CITY, CA, 91780 |
C T CORPORATION SYSTEM | Agent | - |
RAMOS JOSE A | President | 2132 MONTERAY BLVD, HERMOSA BEACH, CA, 90254 |
RAMOS JOSE A | Chairman | 2132 MONTERAY BLVD, HERMOSA BEACH, CA, 90254 |
RAMOS MELIDA | Director | 2132 MONTERAY BLVD, HERMOSA BEACH, CA, 90254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-08-14 |
ANNUAL REPORT | 2013-07-08 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State