Search icon

J BUILD CONSTRUCTION INC. - Florida Company Profile

Company Details

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

J BUILD 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 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: P05000141370
FEI/EIN Number 342057166

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

Address: 1930 SARAH LOUISE DR, BRANDON, FL, 33510, H
Mail Address: 1930 SARAH LOUISE DR, BRANDON, FL, 33510, H
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYN NEIL President 1930 SARAH LOUISE DR, BRANDON, FL, 33510
LYN NEIL R Agent 1930 SARAH LOUISE DR, TAMPA, FL, 33510

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-09 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 LYN, NEIL RP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1930 SARAH LOUISE DR, BRANDON, FL 33510 H -
CHANGE OF MAILING ADDRESS 2012-04-29 1930 SARAH LOUISE DR, BRANDON, FL 33510 H -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1930 SARAH LOUISE DR, TAMPA, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State