Search icon

T. CLAYTON JENKINS CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: T. CLAYTON JENKINS CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. CLAYTON JENKINS 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: 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: 10 Apr 1989 (36 years ago)
Document Number: K80365
FEI/EIN Number 592948047

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

Address: 115 S. PALMER ST., PLANT CITY, FL, 33563, US
Mail Address: 115 S. PALMER ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS T. CLAYTON President 4009 MIDWAY RD. E., PLANT CITY, FL, 33565
JENKINS T. CLAYTON Treasurer 4009 MIDWAY RD, PLANT CITY, FL, 33565
JENKINS T. CLAYTON Secretary 4009 MIDWAY RD, PLANT CITY, FL, 33565
JENKINS T. CLAYTON P Agent 4009 MIDWAY ROAD EAST, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 115 S. PALMER ST., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2016-03-08 115 S. PALMER ST., PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 4009 MIDWAY ROAD EAST, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2005-01-14 JENKINS, T. CLAYTON PRES -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State