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 |
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 |
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 | - | - |
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 |
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