Search icon

JAX ELECTRICAL CONTRACTING, INC.

Company Details

Entity Name: JAX ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2006 (19 years ago)
Document Number: P06000086904
FEI/EIN Number 043836433
Address: 2017 Lane Ave. S, Jacksonville, FL, 32210, US
Mail Address: 2017 Lane Ave S, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAX ELECTRICAL CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 043836433 2023-07-12 JAX ELECTRICAL CONTRACTING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9042035860
Plan sponsor’s address 2017 LANE AVE S, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JAX ELECTRICAL CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 043836433 2022-06-07 JAX ELECTRICAL CONTRACTING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9042035860
Plan sponsor’s address 2017 LANE AVE S, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JAX ELECTRICAL CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 043836433 2021-06-17 JAX ELECTRICAL CONTRACTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9042035860
Plan sponsor’s address 2017 LANE AVE S, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OCEAN ANDREW Agent 6260 DUPONT STATION COURT EAST, Jacksonville, FL, 32217

Director

Name Role Address
KEANE PAUL C Director 2017 Lane Ave S, Jacksonville, FL, 32210

President

Name Role Address
KEANE PAUL C President 2017 Lane Ave S, Jacksonville, FL, 32210

Vice President

Name Role Address
KEANE ADAM P Vice President 5159 Janice Cir S, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
KEANE PAUL C Secretary 2017 Lane Ave S, Jacksonville, FL, 32210

Treasurer

Name Role Address
KEANE PAUL C Treasurer 2017 Lane Ave S, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-23 OCEAN, ANDREW No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 6260 DUPONT STATION COURT EAST, SUITE C, Jacksonville, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2017 Lane Ave. S, Jacksonville, FL 32210 No data
CHANGE OF MAILING ADDRESS 2014-04-29 2017 Lane Ave. S, Jacksonville, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State