Search icon

SAN JUAN CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SAN JUAN CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN JUAN CONSTRUCTION COMPANY, 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: 06 Apr 1983 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G31964
FEI/EIN Number 592283444

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

Address: 10024 S.W. 75th Way, GAINESVILLE, FL, 32608, US
Mail Address: 10024 SW 75TH WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ,GERMAN Director 10024 SW 75 WAY, GAINESVILLE, FL, 32608
SANCHEZ,GERMAN President 10024 SW 75 WAY, GAINESVILLE, FL, 32608
SANCHEZ GERMAN D Agent 10024 SW 75 WAY, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-29 SANCHEZ, GERMAN DP -
REINSTATEMENT 2020-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 10024 S.W. 75th Way, GAINESVILLE, FL 32608 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 10024 S.W. 75th Way, GAINESVILLE, FL 32608 -
AMENDMENT 2001-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 1988-08-18 10024 SW 75 WAY, GAINESVILLE, FL 32608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000736478 ACTIVE 1000000847324 ALACHUA 2019-11-04 2039-11-06 $ 632.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000350924 ACTIVE 1000000826668 ALACHUA 2019-05-13 2029-05-15 $ 1,656.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000682348 ACTIVE 1000000724506 ALACHUA 2016-10-17 2026-10-21 $ 424.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000745277 TERMINATED 10-281-D1 LEON 2016-09-23 2021-12-01 $604.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000237994 ACTIVE 1000000709602 ALACHUA 2016-03-30 2026-04-06 $ 366.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000006092 ACTIVE 1000000701932 ALACHUA 2015-12-23 2025-12-30 $ 528.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14001179323 TERMINATED 1000000645271 ALACHUA 2014-10-27 2024-12-17 $ 1,364.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000546920 TERMINATED 1000000477107 ALACHUA 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-07-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18327197 0419700 1990-03-21 200 STADIUM ROAD, GAINESVILLE, FL, 32611
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-21
Case Closed 1990-06-14

Related Activity

Type Complaint
Activity Nr 72466311

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-04-24
Abatement Due Date 1990-05-29
Current Penalty 130.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1990-04-24
Abatement Due Date 1990-04-27
Current Penalty 130.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1990-04-24
Abatement Due Date 1990-04-27
Current Penalty 120.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1990-04-24
Abatement Due Date 1990-04-27
Current Penalty 120.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1990-04-24
Abatement Due Date 1990-04-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State