Search icon

J & A CONTRACTING INC.

Company Details

Entity Name: J & A CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2014 (10 years ago)
Document Number: P03000030403
FEI/EIN Number 542104312
Address: 9620 Club South Circle, Sarasota, FL, 34238, US
Mail Address: 9620 Club South Circle, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Giuffre Christopher L Agent 2055 Wood Street, Sarasota, FL, 34237

President

Name Role Address
Allen Deborah K President 9620 Club South Circle, Sarasota, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2055 Wood Street, 210, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 9620 Club South Circle, 5101, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2024-01-22 9620 Club South Circle, 5101, Sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Giuffre, Christopher L No data
AMENDMENT 2014-09-22 No data No data
CANCEL ADM DISS/REV 2009-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000363442 ACTIVE 2022-CC-006001-O CTY CT 9TH JUD ORANGE CTY FL 2022-07-18 2027-08-02 $29,836.94 LYNCH OIL COMPANY, INC., PO BOX 450669, KISSIMMEE, FL 34745

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State