Search icon

JARJEN CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

JARJEN 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: 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: 28 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000065622
FEI/EIN Number 593734422

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

Address: 524 PAUL MORRIS DR, SUITE E, ENGLEWOOD, FL, 34223
Mail Address: 5259 ALIBI TERR., NORTH PORT, FL, 34286
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG ROBERT M President 5259 ALIBI TERR, NORTH PORT, FL, 34286
LONG STACY Vice President 5259 ALIBI TERRACE, NORTH PORT, FL, 34286
LONG STACY Treasurer 5259 ALIBI TERRACE, NORTH PORT, FL, 34286
IZZO JOHN P Agent 773 SO INDIANA AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 IZZO, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 773 SO INDIANA AVENUE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2008-04-22 524 PAUL MORRIS DR, SUITE E, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-09 524 PAUL MORRIS DR, SUITE E, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000976339 LAPSED 2010 SC 000635 SC SARASOTA COUNTY 2010-08-26 2015-10-12 $4,757.85 MICHIGAN ALUMINUM CORPORATION, PO BOX 402, WAYLAND, MI 49348
J10000744489 LAPSED 2010 CC 002267 SC SARASOTA COUNTY 2010-07-01 2015-07-13 $7985.85 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., 2201 RENAISSANCE BLVD., KING OF PRUSSIA, PA 19406

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
Off/Dir Resignation 2007-09-04
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-03-22
Off/Dir Resignation 2003-12-26
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308757178 0420600 2005-03-10 CAPRI ISLES BLVD., VENICE, FL, 34292
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-10
Emphasis L: FALL
Case Closed 2005-10-28

Related Activity

Type Inspection
Activity Nr 308757160

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-08-24
Abatement Due Date 2005-09-11
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State