Entity Name: | JODY PETERSON CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JODY PETERSON CONSTRUCTION, 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: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000157686 |
FEI/EIN Number |
510621607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 QUINN CT., DAVENPORT, IA, 52802, US |
Mail Address: | 15 QUINN CT, DAVENPORT, IA, 52802 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON JODY | President | 15 QUINN CT, DAVENPORT, IA, 52802 |
HINES CHARLES D | Agent | 227 Nokomis Ave S, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 15 QUINN CT., DAVENPORT, IA 52802 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-20 | 227 Nokomis Ave S, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 15 QUINN CT., DAVENPORT, IA 52802 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-08-20 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State