Search icon

JAM CONSTRUCTION & DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: JAM CONSTRUCTION & DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAM CONSTRUCTION & DEVELOPMENT 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: 16 Jun 2004 (21 years ago)
Document Number: P04000092551
FEI/EIN Number 201255031

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

Address: 122 E Main street, #256, Lakeland, FL, 33801, US
Mail Address: 122 E Main Street, #256, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendoza Sr Richard President 122 E Main Street, Lakeland, FL, 33801
Mendoza Jr Richard Vice President 122 E Main Street, Dover, FL, 33801
Mendoza Isaiah T Asst 122 E Main Street, Lakeland, FL, 33801
Mendoza Marisol Officer 122 E Main street, Lakeland, FL, 33801
MENDOZA SR RICHARD Agent 122 E Main Street, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041842 MASTERS OF DISASTERS RESTORATION SERVICES EXPIRED 2018-03-30 2023-12-31 - PO BOX 90886, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 122 E Main street, #256, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2023-04-06 122 E Main street, #256, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 122 E Main Street, #256, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2019-02-07 MENDOZA SR, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000982877 TERMINATED 1000000509764 LEON 2013-05-10 2023-05-22 $ 447.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001028605 TERMINATED 1000000509769 ORANGE 2013-05-10 2023-05-29 $ 473.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000941818 TERMINATED 1000000341559 HILLSBOROU 2012-12-03 2022-12-05 $ 363.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State