Search icon

J.R.S. CONSTRUCTION AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: J.R.S. CONSTRUCTION AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R.S. CONSTRUCTION AND COMPANY, 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 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000039983
FEI/EIN Number 208342554

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

Address: 5280 DOUG TAYLOR CIR, MATLACHA, FL, 33993
Mail Address: PO BOX 454, MATLACHA, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS KIMBERLY President 8500 REDWOOD DR., ST. JAMES CITY, FL, 33956
CREWS KIMBERLY Vice President 8500 REDWOOD DR, ST. JAMES CITY, FL, 33956
CREWS KIMBERLY Treasurer 8500 REDWOOD DR, ST. JAMES CITY, FL, 33956
CREWS KIMBERLY Secretary 8500 REDWOOD DR, ST JAMES CITY, FL, 33956
CREWS KIMBERLY Agent 8500 REDWOOD DR, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 5280 DOUG TAYLOR CIR, MATLACHA, FL 33993 -
CHANGE OF MAILING ADDRESS 2010-03-18 5280 DOUG TAYLOR CIR, MATLACHA, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 8500 REDWOOD DR, ST JAMES CITY, FL 33956 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001027476 LAPSED 1000000339307 LEE 2012-11-29 2022-12-19 $ 577.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-11
Domestic Profit 2007-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State