Search icon

J. TREJO CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: J. TREJO CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. TREJO 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: 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: 17 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Jan 2010 (15 years ago)
Document Number: P05000114788
FEI/EIN Number 203355106

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

Address: 10911 BONITA BEACH RD.,, #2042, BONITA SPRINGS, FL, 34135, US
Mail Address: 10911 BONITA BEACH RD.,, #2042, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREJO JORGE President 26100 MORTON AVE, BONITA SPRINGS, FL, 34135
TREJO ELSA Vice President 26100 MORTON AVE, BONITA SPRINGS, FL, 34135
TREJO JORGE Agent 26100 MORTON AVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-12-10 10911 BONITA BEACH RD.,, #2042, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 10911 BONITA BEACH RD.,, #2042, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 26100 MORTON AVE, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000263183 TERMINATED 1000000145769 LEE 2009-10-22 2030-02-16 $ 1,174.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State