Search icon

JMD BUILDING CONTRACTORS, INC.

Company Details

Entity Name: JMD BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000006408
FEI/EIN Number 651068968
Address: 2605 BUCKNELL DRIVE, VALRICO, FL, 33594
Mail Address: 2605 BUCKNELL DRIVE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, JR. MANUEL A Agent 316 E. BLOOMINGDALE, BRANDON, FL, 33511

Director

Name Role Address
DIAZ MANUEL A Director 2605 BUCKNELL, VALRICO, FL, 33594
DIAZ JOYCE S Director 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

Vice President

Name Role Address
DIAZ MANUEL A Vice President 2605 BUCKNELL, VALRICO, FL, 33594

Secretary

Name Role Address
DIAZ MANUEL A Secretary 2605 BUCKNELL, VALRICO, FL, 33594

President

Name Role Address
DIAZ JOYCE S President 2605 BUCKNELL DRIVE., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2605 BUCKNELL DRIVE, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2007-04-30 2605 BUCKNELL DRIVE, VALRICO, FL 33594 No data
REGISTERED AGENT NAME CHANGED 2006-04-22 DIAZ, JR., MANUEL AGM/CFO No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 316 E. BLOOMINGDALE, BRANDON, FL 33511 No data

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 Feb 2025

Sources: Florida Department of State