Search icon

J.R.S. CONSTRUCTION AND COMPANY, INC.

Company Details

Entity Name: J.R.S. CONSTRUCTION AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000039983
FEI/EIN Number 208342554
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

Agent

Name Role Address
CREWS KIMBERLY Agent 8500 REDWOOD DR, ST JAMES CITY, FL, 33956

President

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

Vice President

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

Treasurer

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

Secretary

Name Role Address
CREWS KIMBERLY Secretary 8500 REDWOOD DR, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 5280 DOUG TAYLOR CIR, MATLACHA, FL 33993 No data
CHANGE OF MAILING ADDRESS 2010-03-18 5280 DOUG TAYLOR CIR, MATLACHA, FL 33993 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 8500 REDWOOD DR, ST JAMES CITY, FL 33956 No data

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 Feb 2025

Sources: Florida Department of State