Search icon

JEFFERSON COUNTY CONSTRUCTION, INC.

Company Details

Entity Name: JEFFERSON COUNTY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2002 (23 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: P02000067272
FEI/EIN Number 753068280
Address: 1689 OLD LLOYD RD, MONTICELLO, FL, 32344
Mail Address: 1689 OLD LLOYD RD, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
FOUNTAIN JAMES T Agent 1689 OLD LLOYD RD, MONTICELLO, FL, 32344

Treasurer

Name Role Address
FOUNTAIN JAMES T Treasurer 1689 OLD LLOYD RD, MONTICELLO, FL, 32344

Director

Name Role Address
FOUNTAIN JAMES T Director 1689 OLD LLOYD RD, MONTICELLO, FL, 32344
ELLIS JOHNNIE L Director 685 MULBERRY ST, MONTICELLO, FL, 32344
COEN SCOTT M Director 1761 OLD LLOYD RD, MONTICELLO, FL, 32344

President

Name Role Address
ELLIS JOHNNIE L President 685 MULBERRY ST, MONTICELLO, FL, 32344

Vice President

Name Role Address
COEN SCOTT M Vice President 1761 OLD LLOYD RD, MONTICELLO, FL, 32344

Secretary

Name Role Address
BRIGGS JASON Secretary 4 N. BACK CT., MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CONVERSION 2008-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000116870. CONVERSION NUMBER 500000092645
AMENDMENT 2008-10-17 No data No data
AMENDMENT 2008-08-14 No data No data
AMENDMENT 2008-04-18 No data No data
AMENDMENT 2007-10-09 No data No data

Documents

Name Date
Amendment 2008-10-17
Amendment 2008-08-14
Amendment 2008-04-18
ANNUAL REPORT 2008-01-25
Amendment 2007-10-09
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State