Search icon

JEWELL CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JEWELL CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWELL CUSTOM BUILDERS, 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000030788
FEI/EIN Number 593705970

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

Address: 2701 Richards Rd, Orange Park, FL, 32073, US
Mail Address: 2701 Richards Rd, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL JUSTIN W Agent 2701 Richards Rd, Orange Park, FL, 32073
JEWELL JUSTIN W Director 2701 Richards Rd, Orange Park, FL, 32073
JEWELL JUSTIN W President 2701 Richards Rd, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 2701 Richards Rd, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-03-29 2701 Richards Rd, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 2701 Richards Rd, Orange Park, FL 32073 -
REINSTATEMENT 2014-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-03 JEWELL, JUSTIN W -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-04-17
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State