Search icon

J.R. BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: J.R. BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R. BUILDERS, 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: 08 Mar 1983 (42 years ago)
Date of dissolution: 25 Aug 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: G27554
FEI/EIN Number 592378244

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

Address: 7920 SW 204 STREET, CUTLER BAY, FL, 33189-2118, US
Mail Address: 7920 SW 204 STREET, CUTLER BAY, FL, 33189-2118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE F President 7920 SW 204 STREET, CUTLER BAY, FL, 331892118
RODRIGUEZ JOSE F Agent 7920 SW 204 STREET, CUTLER BAY, FL, 331892118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 7920 SW 204 STREET, CUTLER BAY, FL 33189-2118 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 7920 SW 204 STREET, CUTLER BAY, FL 33189-2118 -
CHANGE OF MAILING ADDRESS 2007-01-18 7920 SW 204 STREET, CUTLER BAY, FL 33189-2118 -
REINSTATEMENT 2001-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-02-10 RODRIGUEZ, JOSE F -
REINSTATEMENT 1985-10-01 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-07-10
ANNUAL REPORT 2003-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State