Entity Name: | J P RODRIGUEZ CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J P RODRIGUEZ CONSTRUCTION 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: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000099000 |
FEI/EIN Number |
203153059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 Whiteley Rd, Wylie, TX, 75041, US |
Mail Address: | 3500 Whiteley Rd, Wylie, TX, 75098, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN P | President | 3500 Whitley Rd, Wylie, TX, 75098 |
RODRIGUEZ DAMIAN | Director | 3500 Whiteley Rd, Wylie, TX, 75098 |
RODRIGUEZ SANTOS | Director | 3500 Whiteley Rd, Wylie, TX, 75098 |
RODRIGUEZ DIANA | Secretary | 3500 Whiteley, Wylie, TX, 75098 |
BARTON HUGH H | Agent | 8665 SYLVAN DR, W MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-31 | 3500 Whiteley Rd, Wylie, TX 75041 | - |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 3500 Whiteley Rd, Wylie, TX 75041 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State