Search icon

J & L CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: J & L CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L CONTRACTING GROUP, 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: 27 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000124435
FEI/EIN Number 562408423

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

Address: 1906 CHENEY COURT, LUTZ, FL, 33549, US
Mail Address: 1906 CHENEY COURT, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA MARCH LEO L President 1906 CHENEY COURT, LUTZ, FL, 33549
URBANO JEAN A Vice President 1906 CHENEY COURT, LUTZ, FL, 33549
LA MARCH LEO L Agent 1906 CHENEY COURT, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 1906 CHENEY COURT, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2014-02-11 1906 CHENEY COURT, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 1906 CHENEY COURT, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State