Search icon

JIM MANGRUM CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JIM MANGRUM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM MANGRUM CONSTRUCTION, 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: 20 Jun 1984 (41 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H08883
FEI/EIN Number 592293196

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

Address: 6427 COUNTYLINE ROAD, PLANT CITY, FL, 33567, US
Mail Address: PO BOX 6273, LAKELAND, FL, 33807, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH MICHAEL R Agent 1206 MILLENNIUM CENTER, BRANDON, FL, 33511
MANGRUM, JAMES E. Director 6427 COUNTY LINE ROAD, PLANT CITY, FL, 33567
MANGRUM, ROBERT D. Vice President 6427 COUNTY LINE ROAD, PLANT CITY, FL, 33567
MANGRUM, JAMES E. President 6427 COUNTY LINE ROAD, PLANT CITY, FL, 33567
MANGRUM, ROBERT D. Secretary 6427 COUNTY LINE ROAD, PLANT CITY, FL, 33567
MANGRUM, ROBERT D. Treasurer 6427 COUNTY LINE ROAD, PLANT CITY, FL, 33567
MANGRUM, ROBERT D. Director 6427 COUNTY LINE ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 1206 MILLENNIUM CENTER, SUITE 2001, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 6427 COUNTYLINE ROAD, PLANT CITY, FL 33567 -
REGISTERED AGENT NAME CHANGED 1997-05-02 DELOACH, MICHAEL RP.A. -
CHANGE OF MAILING ADDRESS 1993-04-23 6427 COUNTYLINE ROAD, PLANT CITY, FL 33567 -
REINSTATEMENT 1991-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-01-19 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State