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 |
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 |
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 |
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 | - |
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 |
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