Search icon

J.J.F. CONSTRUCTION & PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: J.J.F. CONSTRUCTION & PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2007 (17 years ago)
Document Number: P07000098531
FEI/EIN Number 260837587
Address: 1204 RIDGE ST, NAPLES, FL, 34103, US
Mail Address: 4146 Progress Ave, Naples, FL, 34104, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FREUND JAREK Agent 1204 RIDGE ST, NAPLES, FL, 34103

President

Name Role Address
FREUND JAREK M President 1204 RIDGE ST, NAPLES, FL, 34103

Vice President

Name Role Address
FREUND SLAWOMIR W Vice President 101 Royal Cove Dr, NAPLES, FL, 34110
Freund Ariel J Vice President 161 6TH ST NE, NAPLES, FL, 34120
Mieldzioc Stanislaw M Vice President 1204 RIDGE ST, NAPLES, FL, 34103

ce

Name Role Address
Mieldzioc Stanislaw M ce 1204 RIDGE ST, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4740 Enterprise Ave, Ste 206, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2025-01-10 4740 Enterprise Ave, Ste 206, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1240 17TH ST SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2024-01-25 1204 RIDGE ST, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-01-22 FREUND, JAREK No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State