Search icon

HARD J. CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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