Search icon

PIJ BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: PIJ BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIJ BUILDERS 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L12000130459
FEI/EIN Number 46-1178061

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

Address: 2460 ANNISTON RD, JACKSONVILLE, FL, 32246, US
Mail Address: 2460 ANNISTON RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR JOSE H President 2460 ANNISTON RD, JACKSONVILLE, FL, 32246
TOVAR JINNA F Asst 2460 ANNISTON RD, JACKSONVILLE, FL, 32246
Oscar Tovar F Vice President 2460 ANNISTON RD, JACKSONVILLE, FL, 32246
TOVAR JOSE H Agent 2460 ANNISTON RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 2460 ANNISTON RD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-01-21 2460 ANNISTON RD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 2460 ANNISTON RD, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2014-12-16 - -
REGISTERED AGENT NAME CHANGED 2013-09-10 TOVAR, JOSE H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-08
LC Amendment 2014-12-16
ANNUAL REPORT 2014-03-09
AMENDED ANNUAL REPORT 2013-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State