Search icon

JHAMTEC CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JHAMTEC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JHAMTEC CONSTRUCTION, 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: 02 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: P00000092698
FEI/EIN Number 651048181

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

Address: 2851 E Aragon Blvd, SUNRISE, FL, 33313, US
Mail Address: 2851 E Aragon Blvd,, sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTERELL HANDEL C President 2851 E ARAGON BLVD UNIT 1, SUNRISE, FL, 33313
COTTERELL MAGALI Secretary 2851 E Aragon Blvd, SUNRISE, FL, 33313
COTTERELL HANDEL C Agent 2851 E Aragon Blvd Unit 1, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 2851 E Aragon Blvd, UNIT 1, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2021-09-09 2851 E Aragon Blvd, UNIT 1, SUNRISE, FL 33313 -
AMENDMENT 2021-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2851 E Aragon Blvd Unit 1, Sunrise, FL 33313 -
REINSTATEMENT 2011-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000703364 TERMINATED 1000000443538 BROWARD 2013-04-01 2023-04-11 $ 341.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000546346 TERMINATED 1000000230122 BROWARD 2011-08-18 2021-08-24 $ 2,509.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
Amendment 2021-09-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State