Search icon

J.C.V. GENERAL WORKS, INC. - Florida Company Profile

Company Details

Entity Name: J.C.V. GENERAL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C.V. GENERAL WORKS, 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: 05 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: P05000066629
FEI/EIN Number 202842151

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

Address: 522 WINDRUSH DR, DAVENPORT, FL, 33897
Mail Address: 522 WINDRUSH DR, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA MEJIA JUAN C President 522 WINDRUSH DR, DAVENPORT, FL, 33897
VALENCIA MEJIA JUAN C Agent 522 WINDRUSH DR., DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 VALENCIA MEJIA, JUAN C -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-24 522 WINDRUSH DR., DAVENPORT, FL 33897 -
NAME CHANGE AMENDMENT 2005-09-22 J.C.V. GENERAL WORKS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271057 TERMINATED 1000000465407 POLK 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000760705 TERMINATED 1000000363522 POLK 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000371958 TERMINATED 1000000274051 POLK 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State