Search icon

JLF CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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