Search icon

J W R CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J W R CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J W R CONSTRUCTION SERVICES, 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: 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: 18 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: H53179
FEI/EIN Number 592526115

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

Address: 1311 WEST NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1311 WEST NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS JERRY W Chief Executive Officer 33 LITTLE HARBOR WAY, DEERFIELD BCH, FL, 33441
GILMOUR ALISIA J Treasurer 915 SE 11TH STREET, DEERFIELD BEACH, FL, 33441
DUBOIS DUSTIN J President 4920 NW 74TH PLACE, POMPANO BEACH, FL, 33073
PETERS ROXANNE M Cont 813 SE 14TH STREET, DEERFIELD BEACH, FL, 33441
ROTALDE MIGUEL F Vice President 6318 NW 113TH PLACE, DORAL, FL, 33178
GILMOUR ALISIA J Agent 1311 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1311 WEST NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-05 1311 WEST NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1311 WEST NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-02-08 GILMOUR, ALISIA J -
AMENDED AND RESTATEDARTICLES 2009-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000562664 TERMINATED 1000000906052 BROWARD 2021-10-28 2041-11-03 $ 11,957.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2024-06-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
Off/Dir Resignation 2021-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109204990 0420600 1997-10-28 4522 SEA GULL DRIVE, NEW PORT RICHEY, FL, 34652
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-28
Case Closed 1998-01-05

Related Activity

Type Complaint
Activity Nr 79154381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-02
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 10
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-11-25
Abatement Due Date 1997-12-02
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961857002 2020-04-09 0455 PPP 1311 W NEWPORT CENTER DR STE C, DEERFIELD BEACH, FL, 33442-7710
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840612
Loan Approval Amount (current) 840612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7710
Project Congressional District FL-23
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 849847.22
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State