Entity Name: | J & J CONSTRUCTION OF INVERNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2010 (14 years ago) |
Document Number: | P05000148087 |
FEI/EIN Number | 203867136 |
Address: | 12355 Northeast 48th Circle, Oxford, FL, 34484, US |
Mail Address: | 12355 Northeast 48th Corcle, Oxford, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEASON JONATHAN R | Agent | 12355 Northeast 48th Corcle, Oxford, FL, 34484 |
Name | Role | Address |
---|---|---|
GLEASON JONATHAN R | President | 12355 Northeast 48th Circle, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 12355 Northeast 48th Circle, Oxford, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 12355 Northeast 48th Circle, Oxford, FL 34484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 12355 Northeast 48th Corcle, Oxford, FL 34484 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-27 | GLEASON, JONATHAN R | No data |
REINSTATEMENT | 2010-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2006-10-11 | J & J CONSTRUCTION OF INVERNESS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State