Search icon

JACKSON CARVER MASTER BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JACKSON CARVER MASTER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON CARVER MASTER BUILDERS, 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000130557
FEI/EIN Number 205703979

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

Address: 150 STATE STREET EAST, OLDSMAR, FL, 34677, US
Mail Address: 150 STATE STREET EAST, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEWS JOHN H President 150 STATE STREET EAST, OLDSMAR, FL, 34677
BEWS JOHN HJr. Agent 150 STATE STREET EAST, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 BEWS, JOHN H, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 150 STATE STREET EAST, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2014-05-05 150 STATE STREET EAST, OLDSMAR, FL 34677 -
AMENDMENT 2006-12-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State