Search icon

J.S.L. CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: J.S.L. CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.S.L. CONSTRUCTION CO. 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: 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: 01 Mar 1990 (35 years ago)
Date of dissolution: 03 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L53883
FEI/EIN Number 650182648

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

Mail Address: 21950 Hwy 116, Monte Rio, CA, 95462, US
Address: 21950 Hwy 116, Monte RIO, CA, 95462, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA MARTIN L President 21950 Hwy 116, Monte Rio, CA, 95462
ESPINOSA MARTIN L Agent 21950 Hwy 116, Monte Rio, FL, 95462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 21950 Hwy 116, Monte RIO, CA 95462 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 21950 Hwy 116, Monte Rio, FL 95462 -
REGISTERED AGENT NAME CHANGED 2016-04-29 ESPINOSA, MARTIN L -
CHANGE OF MAILING ADDRESS 2016-04-29 21950 Hwy 116, Monte RIO, CA 95462 -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001112479 ACTIVE 1000000700794 MIAMI-DADE 2015-12-02 2025-12-14 $ 912.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001017475 LAPSED 1000000473705 MIAMI-DADE 2013-05-20 2023-05-29 $ 442.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-20
REINSTATEMENT 2012-03-14
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State