Entity Name: | JLF CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JLF 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: | 19 Apr 2002 (23 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: | P02000045218 |
FEI/EIN Number |
270011644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 North Grant Ave, Fort Collins, CO, 80521, US |
Mail Address: | 312 North Grant Ave, Fort Collins, CO, 80521, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELL JOHN L | President | 312 North Grant Ave, Fort Collins, CO, 80521 |
DEHON FREDERIC T | Agent | 5606 PGA BLVD STE 211, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 312 North Grant Ave, Fort Collins, CO 80521 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 312 North Grant Ave, Fort Collins, CO 80521 | - |
CANCEL ADM DISS/REV | 2005-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State