Search icon

JORDAN BUILDERS, INC. AND MTG. - Florida Company Profile

Company Details

Entity Name: JORDAN BUILDERS, INC. AND MTG.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN BUILDERS, INC. AND MTG. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2006 (19 years ago)
Document Number: G58742
FEI/EIN Number 592321250

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

Address: 5385 LENOX AVE., JACKSONVILLE, FL, 32205, US
Mail Address: PO BOX 351318, JACKSONVILLE, FL, 32235, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOYES CYNTHIA A President P.O. BOX 351318, JACKSONVILLE, FL, 32235
NOYES CYNTHIA A Secretary P.O. BOX 351318, JACKSONVILLE, FL, 32235
NOYES STEVEN Vice President P.O. BOX 351318, JACKSONVILLE, FL, 32235
NOYES CYNTHIA A. Agent 5385 LENOX AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 5385 LENOX AVE., JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 5385 LENOX AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2010-04-13 5385 LENOX AVE., JACKSONVILLE, FL 32205 -
AMENDMENT 2006-01-18 - -
NAME CHANGE AMENDMENT 1999-02-26 JORDAN BUILDERS, INC. AND MTG. -
REGISTERED AGENT NAME CHANGED 1998-04-01 NOYES, CYNTHIA A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798515 TERMINATED 1000000306888 DUVAL 2012-10-23 2022-10-31 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000020854 LAPSED 10-CA-135 NASSAU COUNTY CIRCUIT COURT 2011-01-03 2016-01-12 $114,987.12 EVERBANK, A FEDERAL SAVINGS BANK, 501 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State