Entity Name: | HARD J. CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARD J. CONSTRUCTION CORP. 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 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2021 (4 years ago) |
Document Number: | L10009 |
FEI/EIN Number |
650151895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19821 NW 2nd Ave, SUITE 120, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 19821 NW 2nd Ave, SUITE 120, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUMBO MAC DONALD A | President | 19821 NW 2nd Ave, MIAMI GARDENS, FL, 33169 |
JUMBO MACDONALD A | Agent | 19821 NW 2nd Ave, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 19821 NW 2nd Ave, SUITE 120, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 19821 NW 2nd Ave, SUITE 120, MIAMI GARDENS, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 19821 NW 2nd Ave, SUITE 120, MIAMI GARDENS, FL 33169 | - |
REINSTATEMENT | 2021-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | JUMBO, MACDONALD A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2005-03-16 | - | - |
AMENDMENT | 2005-01-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000162156 | ACTIVE | 2021-027199-CA-01 | 11TH CIRCUIT COURT MIAMI DADE | 2023-01-10 | 2028-05-08 | $129,921.00 | GBC USA CORP, 150 SE 2ND AVENUE, SUITE 1110, MIAMI, FL 33131 |
J21000177059 | ACTIVE | 2019-018862-CA-01 | MIAMI-DADE CIRCUIT COURT | 2021-02-04 | 2026-04-21 | $101,635.34 | DKZJ, ENTERPRISES, LLC, 999 NW 31ST AVE, POMPANO BEACH, FL 33069 |
J18000191668 | TERMINATED | 1000000781832 | DADE | 2018-05-08 | 2028-05-16 | $ 1,488.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000466421 | TERMINATED | 1000000665266 | MIAMI-DADE | 2015-04-10 | 2025-04-17 | $ 565.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000824051 | LAPSED | 1000000590465 | MIAMI-DADE | 2014-03-13 | 2024-08-01 | $ 548.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J04000073767 | TERMINATED | 04-9447 CC 05 | MIAMI-DADE/COUNTY | 2004-06-29 | 2009-07-14 | $11841.60 | HANCOR, INC., 401 OLIVE STREET, FINDLAY, OH 45840 |
J04000012377 | LAPSED | 03-10545-CA-22 | MIAMI-DADE COUNTY COURT | 2003-01-23 | 2009-02-04 | $18,738.53 | LES JACKSON, INC. DBA FRYE'S TOOL RENTAL, 14301 N.W. 27TH AVENUE, OPA LOCKA, FL 33054 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-02-09 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State