Entity Name: | JAMIE WHALEN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMIE WHALEN 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: | 21 Feb 2003 (22 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: | P03000021088 |
FEI/EIN Number |
481300455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2878 DONNELLY DR, 106, LANTANA, FL, 33462 |
Mail Address: | P.O. Box 481, Lake Worth, FL, 33460, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHALEN JAMIE | Director | 2878 DONNELLY DR #106, LANTANA, FL, 33462 |
WHALEN JAMIE | President | 2878 DONNELLY DR #106, LANTANA, FL, 33462 |
WHALEN JAMIE | Agent | 2878 DONNELLY DR, LANTANA, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | WHALEN, JAMIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 2878 DONNELLY DR, 106, LANTANA, FL 33462 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2014-09-18 |
Off/Dir Resignation | 2014-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State