Search icon

DAVID W. JACKSON GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: DAVID W. JACKSON GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID W. JACKSON GENERAL CONTRACTOR, 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000126506
FEI/EIN Number 611460037

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

Address: 3708 BUMPNOSE RD., MARIANNA, FL, 32446
Mail Address: 4415-C Constitution Lane, MARIANNA, FL, 32448, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DAVID W Director 3708 BUMPNOSE RD., MARIANNA, FL, 32446
JACKSON KAREN E Director 3708 BUMPNOSE RD., MARIANNA, FL, 32446
JACKSON DAVID W. J Treasurer 3709 BUMPNOSE ROAD, MARIANNA, FL, 32446
JACKSON KAREN E Agent 3708 BUMPNOSE RD., MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-28 3708 BUMPNOSE RD., MARIANNA, FL 32446 -
PENDING REINSTATEMENT 2012-07-20 - -
REINSTATEMENT 2012-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-08-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-06
REINSTATEMENT 2012-07-20
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-25
Amendment 2004-08-25
ANNUAL REPORT 2004-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State