Search icon

J. THOMAS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

J. THOMAS 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: 10 Nov 2003 (21 years ago)
Document Number: P03000133320
FEI/EIN Number 030531930

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

Address: 3696 Enterprise Avenue, Naples, FL, 34104, US
Mail Address: 3696 Enterprise Avenue, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH JAMEY Agent 3696 Enterprise Avenue, Naples, FL, 34104
FRENCH JAMEY T President 3696 Enterprise Avenue, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097729 JTC, INC. EXPIRED 2012-10-05 2017-12-31 - 5274 GOLDEN GATE PKWY #2, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 3696 Enterprise Avenue, Suite # 203, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-04-28 3696 Enterprise Avenue, Suite # 203, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 3696 Enterprise Avenue, Suite # 203, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2009-04-27 FRENCH, JAMEY -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State