Search icon

JENKINS CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: JENKINS CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENKINS CONTRACTOR, 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: 15 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000109543
FEI/EIN Number 651152495

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

Address: 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
Mail Address: 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS GARY V Secretary 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
JENKINS GARY V Vice President 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
JENKINS GARY V Director 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
ZONA ROGER A President 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
ZONA ROGER A Treasurer 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
ZONA ROGER A Director 2306 SPANISH TRAIL, DELRAY BEACH, FL, 33483
ZONA ROGER A Agent 910 S.W. 27TH PLACE, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165939 LOX CONTRACTING EXPIRED 2009-10-16 2014-12-31 - 16968 87TH LANE NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2306 SPANISH TRAIL, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2009-04-29 2306 SPANISH TRAIL, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2008-04-24 ZONA, ROGER APTD -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 910 S.W. 27TH PLACE, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State