Search icon

JARY MCNEIL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JARY MCNEIL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARY MCNEIL 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: 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000136422
FEI/EIN Number 542132322

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

Address: 3220 moody ave, orange park, FL, 32065, US
Mail Address: 3220 moody ave, orange park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL JARY Secretary 7629 DUCLAY FOREST DR. WEST, JACKSONVILLE, FL, 32244
MCNEIL JARY President 7629 DUCLAY FOREST DR. WEST, JACKSONVILLE, FL, 32244
MCNEIL JARY Treasurer 7629 DUCLAY FOREST DR. WEST, JACKSONVILLE, FL, 32244
MCNEIL JARY Agent 3220 moody ave, orange park, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3220 moody ave, orange park, FL 32065 -
CHANGE OF MAILING ADDRESS 2014-04-29 3220 moody ave, orange park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3220 moody ave, orange park, FL 32065 -
CANCEL ADM DISS/REV 2007-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000470212 TERMINATED 1000000475600 DUVAL 2013-02-13 2023-02-20 $ 710.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-09
REINSTATEMENT 2007-06-26
ANNUAL REPORT 2005-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State