Search icon

JMD BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: JMD BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMD BUILDING CONTRACTORS, 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: 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 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000006408
FEI/EIN Number 651068968

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

Address: 2605 BUCKNELL DRIVE, VALRICO, FL, 33594
Mail Address: 2605 BUCKNELL DRIVE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MANUEL A Director 2605 BUCKNELL, VALRICO, FL, 33594
DIAZ MANUEL A Vice President 2605 BUCKNELL, VALRICO, FL, 33594
DIAZ MANUEL A Secretary 2605 BUCKNELL, VALRICO, FL, 33594
DIAZ JOYCE S Director 2605 BUCKNELL DRIVE., VALRICO, FL, 33594
DIAZ JOYCE S President 2605 BUCKNELL DRIVE., VALRICO, FL, 33594
DIAZ CHRISTOPHER J Director 3646 COPPERTREE CIRCLE, BRANDON, FL, 33511
WALKER STEPHANIE J Director 638 MARPHILL LOOP, BRANDON, FL, 33511
DIAZ, JR. MANUEL A Agent 316 E. BLOOMINGDALE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2605 BUCKNELL DRIVE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2007-04-30 2605 BUCKNELL DRIVE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2006-04-22 DIAZ, JR., MANUEL AGM/CFO -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 316 E. BLOOMINGDALE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-06-25
Domestic Profit 2001-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State