Search icon

JASON RECTOR CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: JASON RECTOR CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON RECTOR 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: 06 Dec 2005 (19 years ago)
Document Number: P05000159678
FEI/EIN Number 203872731

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

Address: 1015 Northeast 8th Avenue, Ocala, FL, 34470, US
Mail Address: 1015 Northeast 8th Avenue, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acorn Tax & Wealth Advisors LLC Agent 7380 SW 60th Ave, Ocala, FL, 34476
Rector Jason A President 1015 Northeast 8th Avenue, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Acorn Tax & Wealth Advisors LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 7380 SW 60th Ave, Suite 4, Ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1015 Northeast 8th Avenue, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-01-28 1015 Northeast 8th Avenue, Ocala, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State