Search icon

J. DIAZ CONSTRUCTION CORP.

Company Details

Entity Name: J. DIAZ CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000140720
FEI/EIN Number 205853974
Address: 3132 CALUSA AVENUE, NAPLES, FL, 34112, US
Mail Address: 3132 CALUSA AVENUE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JACIEL Agent 3132 CALUSA AVENUE, NAPLES, FL, 34112

President

Name Role Address
DIAZ JACIEL President 3132 CALUSA AVENUE, NAPLES, FL, 34112

Vice President

Name Role Address
DIAZ PEDRO Vice President 3132 CALUSA AVENUE, NAPLES, FL, 34112

Secretary

Name Role Address
DIAZ PEDRO J Secretary 3132 CALUSA AVENUE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000733441 TERMINATED 1000000177758 COLLIER 2010-06-25 2020-07-07 $ 1,035.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000429149 TERMINATED 1000000154026 COLLIER 2009-12-30 2030-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-02-28
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-13
Domestic Profit 2006-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State