JIM'S CONCRETE OF BREVARD, INC. - Florida Company Profile

Entity Name: | JIM'S CONCRETE OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM'S CONCRETE OF BREVARD, INC. 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: | 21 May 1990 (35 years ago) |
Document Number: | L75151 |
FEI/EIN Number |
593018005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258, US |
Mail Address: | 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBSEN JAMES | Chief Executive Officer | 216 Quarters Lane, Lake Lure, NC, 28746 |
JACOBSEN LISA | Vice President | 216 Quarters Lane, Lake Lure, NC, 28746 |
ARRINGTON DANNY | Vice President | 2735 NOBILITY AVE, MELBOURNE, FL, 32904 |
JOHNSON CURTIS C | Vice President | 1265 Lake Parke Drive, JACKSONVILLE, FL, 32259 |
McNeely Shawn R | President | 952 South Moody Road, Palatka, FL, 32177 |
Jacobsen Jessica | Vice President | 508 Prosperity Lake Drive, St. Augustine, FL, 32092 |
Flavin Thomas P | Agent | 2200 S. Babcock Street, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-18 | Flavin, Thomas P | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 2200 S. Babcock Street, Melbourne, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 6760 GREENLAND INDUSTRIAL BLVD, JACKSONVILLE, FL 32258 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROY SHELTON VS JIM'S CONCRETE OF BREVARD, INC. | 5D2023-1007 | 2023-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Roy Shelton |
Role | Appellant |
Status | Active |
Representations | Joshua W. Taylor |
Name | JIM'S CONCRETE OF BREVARD, INC. |
Role | Appellee |
Status | Active |
Representations | Alexandra A. Dabek, Francesca M. Stein, Scott A. Cole |
Name | Hon. Katie L. Dearing |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Francesca M. Stein 1039150 |
On Behalf Of | Jim's Concrete of Brevard, Inc. |
Docket Date | 2023-06-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-06-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Roy Shelton |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-03-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-03-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jim's Concrete of Brevard, Inc. |
Docket Date | 2023-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/24/2023 |
On Behalf Of | Roy Shelton |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State