Search icon

J & J CONTRACTORS OF JAX CORP - Florida Company Profile

Company Details

Entity Name: J & J CONTRACTORS OF JAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J CONTRACTORS OF JAX CORP 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: 15 Nov 2007 (17 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: P07000124060
FEI/EIN Number 261392321

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

Address: 1739 PENZANCE PKWY, MIDDLEBOURG, FL, 32068
Mail Address: 1739 PENZANCE PKWY, MIDDLEBOURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBOURNE MARIANA I President 1739 PENZANCE PKWY, MIDDLEBOURG, FL, 32068
OSBOURNE MARIANA I Agent 1739 PENZANCE PKWY, MIDDLEBOURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-10 1739 PENZANCE PKWY, MIDDLEBOURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-10 1739 PENZANCE PKWY, MIDDLEBOURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2008-10-10 1739 PENZANCE PKWY, MIDDLEBOURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2008-10-10 OSBOURNE, MARIANA I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000894948 LAPSED 53-2011CC-1377 POLK COUNTY 2012-05-03 2019-09-08 $11,136.03 BRIDGEFIELD EMPLOYERS INSURANCE, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J11000197140 ACTIVE 1000000209293 CLAY 2011-03-24 2031-03-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000197124 LAPSED 1000000209288 CLAY 2011-03-24 2021-03-30 $ 662.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-10-10
Domestic Profit 2007-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State