Search icon

JLE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: JLE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLE CONTRACTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000033517
FEI/EIN Number 202442372

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

Address: 1358 SW EMPIRE STREET, PORT ST. LUCIE, FL, 34983
Mail Address: 1358 SW EMPIRE STREET, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
ADRIANZA LEONNY A. Vice President 1358 SW EMPIRE STREET, PORT SAINT LUCIE, FL, 34983
ADRIANZA JOSE GREGORIO President 1358 SW EMPIRE STREET, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-08-06 JLE CONTRACTORS, INC. -
CHANGE OF MAILING ADDRESS 2007-07-19 1358 SW EMPIRE STREET, PORT ST. LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 1358 SW EMPIRE STREET, PORT ST. LUCIE, FL 34983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000379377 ACTIVE 1000000162188 ST LUCIE 2010-02-25 2030-03-03 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2008-10-28
Name Change 2007-08-06
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State