Search icon

FIVE POINT CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: FIVE POINT CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE POINT CONTRACTING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000041158
FEI/EIN Number 262480596

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

Address: 22 Waterford Ct, Jefferson, GA, 30549, US
Mail Address: 22 Waterford Ct, Jefferson, GA, 30549, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUROVSCHI CORNEL Manager 10428 CEDAR CREEK FARMS RD, GLEN ST MARY, FL, 32040
Jurovschi Jasmina Mgr 10428 CEDAR CREEK FARMS RD, GLEN ST MARY, FL, 32040
JUROVSCHI CORNEL Agent 10428 CEDAR CREEK FARMS RD, GLEN ST MARY, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110705 DUVAL COUNTY ENVIRONMENTAL SERVICES EXPIRED 2011-11-14 2016-12-31 - 10428 CEDAR CREEK FARMS RD, GLEN ST MARY, FL, 32040
G08119700006 FIVE POINT CONTRACTING EXPIRED 2008-04-28 2013-12-31 - 21 ARBOR CLUB DRIVE, UNIT 105, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 22 Waterford Ct, Jefferson, GA 30549 -
CHANGE OF MAILING ADDRESS 2018-04-15 22 Waterford Ct, Jefferson, GA 30549 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10428 CEDAR CREEK FARMS RD, GLEN ST MARY, FL 32040 -
PENDING REINSTATEMENT 2010-11-12 - -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000714703 LAPSED 2016-SC-73 BAKER COUNTY COURT 2016-10-14 2021-11-09 $3,712.95 SUPREME ENERGY, INC. A DELAWARE CORPORATION AS SUCCESSO, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-11-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-11-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State