Search icon

JENKINS CONSTRUCTION, INC. II

Company Details

Entity Name: JENKINS CONSTRUCTION, INC. II
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 1981 (43 years ago)
Document Number: F57047
FEI/EIN Number 59-2162973
Address: 11500 NORMANDY BLVD., JACKSONVILLE, FL 32221
Mail Address: 11500 NORMANDY BLVD, JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS, MARCUS ALLEN Agent 11500 NORMANDY BLVD, JACKSONVILLE, FL 32221

QUALIFYING AGENT

Name Role Address
HANCOCK, LOUIS A QUALIFYING AGENT 11500 NORMANDY BLVD., JACKSONVILLE, FL 32221

President

Name Role Address
JENKINS, MARCUS ALLEN President 11500 NORMANDY BLVD., JACKSONVILLE, FL 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090719 SNIKNEJ GROUP OF JAX EXPIRED 2016-08-22 2021-12-31 No data P.O. 7847, JACKSONVILLE, FL, 32238

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-05 11500 NORMANDY BLVD., JACKSONVILLE, FL 32221 No data
REGISTERED AGENT NAME CHANGED 2022-07-05 JENKINS, MARCUS ALLEN No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 11500 NORMANDY BLVD., JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 11500 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State