Search icon

J X R CONSTRUCTION & ENGINEERING, CORP. - Florida Company Profile

Company Details

Entity Name: J X R CONSTRUCTION & ENGINEERING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J X R CONSTRUCTION & ENGINEERING, CORP. 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: 30 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000014193
FEI/EIN Number 611435614

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

Address: 13201 SHARSWOOD CIR., ORLANDO, FL, 32828, US
Mail Address: 13201 SHARSWOOD CIR., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAIME President 13201 SHARSWOOD CIR., ORLANDO, FL, 32828
RODRIGUEZ MARIA L Vice President 13201 SHARSWOOD CIR., ORLANDO, FL, 32828
Rodriguez Jaime Agent 13201 Sharswood Cir, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159194 CREATIVE SOLAR EXPIRED 2009-09-25 2014-12-31 - 14812 TANJA KING BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 13201 Sharswood Cir, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2016-04-11 Rodriguez, Jaime -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 13201 SHARSWOOD CIR., ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2013-04-25 13201 SHARSWOOD CIR., ORLANDO, FL 32828 -
AMENDMENT 2006-04-13 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000362022 LAPSED 2015-CC-11871 ORANGE COUNTY 2016-10-28 2022-06-26 $10,607..87 VCNA PRESTIGE CONCRETE PRODUCTS, INC., 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819
J15001098835 LAPSED 2015-CA-1125-CI OSCEOLA COUNTY CIRCUIT COURT 2015-10-28 2020-12-09 $137,475.11 COMMERCIAL CAPITAL PROPERTIES, LLC, 100 S. EOLA DR., SUITE 1613, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State