Entity Name: | J,O & SONS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2014 (11 years ago) |
Document Number: | P06000117000 |
FEI/EIN Number | 76-0837853 |
Address: | 3411 SW 49th Way Bay 5, Davie, FL, 33314, US |
Mail Address: | 3411 SW 49TH Way, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER JOHN W | Agent | 3411 SW 49th Way Bay 5, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
FULLER JOHN W | President | 3411 SW 49TH Way, DAVIE, FL, 33314 |
Name | Role | Address |
---|---|---|
Fuller Suzanne M | Vice President | 3411 SW 49TH Way, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079553 | J & S CABINETRY | EXPIRED | 2014-08-01 | 2019-12-31 | No data | 1401 SW 48TH AVENUE, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-09 | 3411 SW 49th Way Bay 5, Davie, FL 33314 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 3411 SW 49th Way Bay 5, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 3411 SW 49th Way Bay 5, Davie, FL 33314 | No data |
REINSTATEMENT | 2014-02-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000031623 | ACTIVE | 17-340-D2 | LEON COUNTY | 2023-11-29 | 2029-01-17 | $21,522.88 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State