Search icon

JILLIAN CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

JILLIAN 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000151191
FEI/EIN Number 200561266

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

Address: 360 Hiatt Dr, Palm Beach Gardens, FL, 33418, US
Mail Address: 360 Hiatt Dr, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golanski Candace President 360 Hiatt Dr, Palm Beach Gardens, FL, 33418
Golanski Candace Agent 360 Hiatt Dr, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 360 Hiatt Dr, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 360 Hiatt Dr, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-07-10 360 Hiatt Dr, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2020-07-10 Golanski, Candace -
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-19
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State