Search icon

J F CONTRACTORS USA, INC.

Company Details

Entity Name: J F CONTRACTORS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2007 (17 years ago)
Date of dissolution: 21 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: P08000003899
FEI/EIN Number 261294775
Address: 6508 NW 200TH ST, MIAMI, FL, 33105, US
Mail Address: 6508 NW 200TH ST, MIAMI, FL, 33105, US
Place of Formation: FLORIDA

Agent

Name Role Address
FINOL JORGE A Agent 6508 NW 200TH ST, MIAMI, FL, 33105

President

Name Role Address
FINOL APARICIO JORGE A President 6508 NW 200TH ST, MIAMI, FL, 33105

Director

Name Role Address
FINOL APARICIO JORGE A Director 6508 NW 200TH ST, MIAMI, FL, 33105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 6508 NW 200TH ST, MIAMI, FL 33105 No data
CHANGE OF MAILING ADDRESS 2014-01-22 6508 NW 200TH ST, MIAMI, FL 33105 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 6508 NW 200TH ST, MIAMI, FL 33105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000965877 LAPSED 2014CC 5990 POLK CO. 10TH JUD CIR. 2015-04-17 2020-11-02 $7337.41 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
Voluntary Dissolution 2015-01-21
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State