Search icon

J.D. NIXON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: J.D. NIXON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. NIXON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2003 (22 years ago)
Document Number: P03000081775
FEI/EIN Number 200112987

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

Address: 16011 PUSKITA TRAIL, JACKSONVILLE, FL, 32218
Mail Address: 16011 PUSKITA TRAIL, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON JOSEPH D Director 16011 PUSKITA TRAIL, JACKSONVILLE, FL, 32218
NIXON JOSEPH D President 16011 PUSKITA TRAIL, JACKSONVILLE, FL, 32218
NIXON JOSEPH D Secretary 16011 PUSKITA TRAIL, JACKSONVILLE, FL, 32218
NIXON JOSEPH D Treasurer 16011 PUSKITA TRAIL, JACKSONVILLE, FL, 32218
NIXON JOSEPH D Agent 16011 PUSKITA TRAIL, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 16011 PUSKITA TRAIL, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 16011 PUSKITA TRAIL, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 16011 PUSKITA TRAIL, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State