Search icon

JORGE A DURAN CONSTRUCTION CORP

Company Details

Entity Name: JORGE A DURAN CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000082482
FEI/EIN Number 201157104
Address: 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL, 32257, US
Mail Address: 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN JORGE A Agent 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL, 32257

President

Name Role Address
DURAN JORGE A President 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
ESPINOZA-ALFARO ROMMEL Vice President 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2006-04-29 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 9360 CRAVEN RD APT 1002, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2005-05-23 DURAN, JORGE A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000575313 ACTIVE 1000000170691 DUVAL 2010-04-27 2030-05-12 $ 469.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-23
Domestic Profit 2004-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State