Search icon

JCT BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JCT BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCT BUILDERS, 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 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P04000090201
FEI/EIN Number 113737996

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

Address: 1100 SOUTH STATE ROAD 7, 200, MARGATE, FL, 33068, US
Mail Address: 1100 SOUTH STATE ROAD 7, 200, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOHNNY C President 1100 SOUTH STATE ROAD 7, MARGATE, FL, 33068
TAYLOR JOHNNY C Treasurer 1100 SOUTH STATE ROAD 7, MARGATE, FL, 33068
TAYLOR JOHNNY C Director 1100 SOUTH STATE ROAD 7, MARGATE, FL, 33068
TURNER OTHEL Agent 1100 SOUTH STATE ROAD 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 1100 SOUTH STATE ROAD 7, 200, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2019-10-11 1100 SOUTH STATE ROAD 7, 200, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2019-10-11 TURNER, OTHEL -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1100 SOUTH STATE ROAD 7, 200, MARGATE, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001495697 TERMINATED 1000000537771 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000033614 TERMINATED 1000000410931 BROWARD 2012-12-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000451826 TERMINATED 1000000276522 BROWARD 2012-05-21 2032-05-30 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000372212 TERMINATED 1000000274105 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000372261 TERMINATED 1000000274112 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000315278 TERMINATED 1000000268803 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State