Search icon

RUSSELL P. JAMES CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL P. JAMES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL P. JAMES 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000144641
FEI/EIN Number 861090885

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

Address: 888 DEER LAKE ROAD, AVON PARK, FL, 33825
Mail Address: P.O. BOX 148, AVON PARK, FL, 33826
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES PATRICIA M Secretary 888 DEER LAKE ROAD, AVON PARK, FL, 33825
JAMES PATRICIA M Treasurer 888 DEER LAKE ROAD, AVON PARK, FL, 33825
JAMES PATRICIA M Director 888 DEER LAKE ROAD, AVON PARK, FL, 33825
NUNNALLEE THOMAS L Agent 325 NORTH COMMERCE AVENUE, SEBRING, FL, 33870
JAMES RUSSELL P President 888 DEER LAKE ROAD, AVON PARK, FL, 33825
JAMES RUSSELL P Director 888 DEER LAKE ROAD, AVON PARK, FL, 33825
JAMES PATRICIA M Vice President 888 DEER LAKE ROAD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-06-08
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-12
Domestic Profit 2003-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State