Search icon

JWH CONTRACTING SERVICES, CORPORATION - Florida Company Profile

Company Details

Entity Name: JWH CONTRACTING SERVICES, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JWH CONTRACTING SERVICES, CORPORATION 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000030682
FEI/EIN Number 262539733

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

Address: 607 HITCHCOCK ST, SUITE 101, PLANT CITY, FL, 33563, US
Mail Address: 607 HITCHCOCK ST, SUITE 101, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRINGTON JEFFREY W Director 607 HITCHCOCK ST, PLANT CITY, FL, 33563
HERRINGTON JEFFREY W President 607 HITCHCOCK ST, PLANT CITY, FL, 33563
HERRINGTON JEFFREY W Secretary 607 HITCHCOCK ST, PLANT CITY, FL, 33563
BLAZEVICH MARY K Agent 11105 LAKE SASSA DR, THONOTOSASSA, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009854 MBC CONSTRUCTION SERVICES EXPIRED 2015-01-28 2020-12-31 - 2907 LAMPP RD, PLANT CITY, FL, 33565
G08274900280 MBC CONSTRUCTION SERVICES EXPIRED 2008-09-30 2013-12-31 - PO BOX 4772, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 607 HITCHCOCK ST, SUITE 101, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 607 HITCHCOCK ST, SUITE 101, PLANT CITY, FL 33563 -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
REGISTERED AGENT NAME CHANGED 2009-10-30 BLAZEVICH, MARY KACCT -
REGISTERED AGENT ADDRESS CHANGED 2009-10-30 11105 LAKE SASSA DR, THONOTOSASSA, FL 33592 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000196105 INACTIVE WITH A SECOND NOTICE FILED 17CA4875 HILLSBOROUGH CIRCUIT COURT CLE 2018-03-27 2023-05-22 $45,505.78 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, MIAMI, FL, 33169
J17000499352 LAPSED 16-1618-CI-8 PINELLAS COUNTY CIRCUIT CIVIL 2017-08-04 2022-08-29 $42,514.96 SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613
J17000458028 LAPSED 17 CC 009754 DIV , M 13TH JUD CIR. 2017-06-09 2022-08-14 $10,539.85 ANGELOS AGGREGATE MATERIALS, LLC, ANGELOS AGGREGATE MATERIALS, 855 28TH STREET SOUTH, ST. PETERSBURG, FLORIDA 33712
J17000533705 LAPSED 16-CC-025727 COUNTY CIVIL HILLSBOROUGH 2017-05-10 2022-09-27 $1,385.00 JDP ELECTRIC, INC, 6600 N. FLORIDA AVE, TAMPA, FLORIDA, 33604
J12000487325 LAPSED 11-CA-14977 13TH JUD CIR, HILLSBOROUGH CTY 2012-04-04 2017-06-21 $23,574.27 ROOFING SUPPLY GROUP-TAMPA, LLC, 6614 E. ADAMS DRIVE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-02-02
REINSTATEMENT 2009-10-30
Domestic Profit 2008-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State