Search icon

JASON HURSEY CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JASON HURSEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2000 (25 years ago)
Date of dissolution: 28 Dec 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2021 (4 years ago)
Document Number: P00000040233
FEI/EIN Number 593645384
Address: 10250 NORMANDY BLVD, 102, JACKSONVILLE, FL, 32221
Mail Address: 10250 NORMANDY BLVD, 102, JACKSONVILLE, FL, 32221
ZIP code: 32221
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURSEY JASON S President 614039 RIVER ROAD, CALLAHAN, FL, 32011
COUCH JAMES A Vice President 9415 Coxwell Estates, JACKSONVILLE, FL, 32221
HURSEY JASON S Agent 614039 RIVER ROAD, CALLAHAN, FL, 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075446 DUVAL FRAMING EXPIRED 2012-07-30 2017-12-31 - 10250 NORMANDY BLVD, SUITE 102, JACKSONVILLE, FL, 32221
G11000012503 DUVAL ROOFING EXPIRED 2011-02-01 2016-12-31 - 10250 NORMANDY BLVD., SUITE 102, JACKSONVILLE, FL, 32221
G08060700005 JASON HURSEY HOMES EXPIRED 2008-02-29 2013-12-31 - 10250 NORMANDY BLVD STE 102, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000533887. CONVERSION NUMBER 100000221851
NAME CHANGE AMENDMENT 2008-02-21 JASON HURSEY CONSTRUCTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 10250 NORMANDY BLVD, 102, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2008-01-21 10250 NORMANDY BLVD, 102, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 614039 RIVER ROAD, CALLAHAN, FL 32011 -
NAME CHANGE AMENDMENT 2000-09-18 JASON HURSEY HOMES, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-09

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,145
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,526.98
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $73,145
Jobs Reported:
5
Initial Approval Amount:
$66,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,254.9
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $66,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State