Search icon

JAWS CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: JAWS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAWS CONTRACTING, 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000031956
FEI/EIN Number 204416674

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

Address: 6330 Emerald Bay Court, Ft. Myers, FL, 33908, US
Mail Address: 6330 Emerald Bay Court, Ft. Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS WILLIAM R Director 6330 Emerald Bay Court, Ft. Myers, FL, 33908
ADAMS WILLIAM R Agent 6330 Emerald Bay Court, Ft. Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084437 TITAN FG EXPIRED 2019-08-09 2024-12-31 - 6330 EMERALD BAY COURT, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 6330 Emerald Bay Court, Ft. Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2019-02-13 6330 Emerald Bay Court, Ft. Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 6330 Emerald Bay Court, Ft. Myers, FL 33908 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-07-29 - -
REGISTERED AGENT NAME CHANGED 2015-07-29 ADAMS, WILLIAM R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000671904 LAPSED 1000000235044 LEE 2011-09-30 2021-10-12 $ 1,414.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000869997 LAPSED 1000000182933 LEE 2010-07-30 2020-08-25 $ 2,200.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-07-29
REINSTATEMENT 2009-11-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
Domestic Profit 2006-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State