Search icon

JD CONSTRUCTION PROS, INC. - Florida Company Profile

Company Details

Entity Name: JD CONSTRUCTION PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD CONSTRUCTION PROS, INC. 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: 12 Feb 2009 (16 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: P09000013818
FEI/EIN Number 264325181

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

Address: 424 S CANDLER AVE, ORLANDO, FL, 32835, US
Mail Address: 424 S CANDLER AVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JJ ALL JARDIM 12,CORP. Agent 5787 VINELAND RD, ORLANDO, FL, 32819
NOGUEIRA JOSENIL President 424 S CANDLER AVE, ORLANDO, FL, 32835
NOGUEIRA JOSENIL Director 424 S CANDLER AVE, ORLANDO, FL, 32835
DOS REIS RICARDO F Director 424 S CANDLER AVE, ORLANDO, FL, 32835
VENTURA RIBERA OSCAR A Director 424 S CANDLER AVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047823 BEST CLEANING SERVICES EXPIRED 2012-05-23 2017-12-31 - 424 S CANDLER AVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 JJ ALL JARDIM 12,CORP. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 5787 VINELAND RD, 205, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-04-30 424 S CANDLER AVE, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-27 424 S CANDLER AVE, ORLANDO, FL 32835 -
AMENDMENT 2010-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000175309 ACTIVE 1000000737432 ORANGE 2017-03-15 2037-03-30 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001194744 LAPSED 14-302-D4 LEON 2014-10-22 2019-12-30 $6,852.31 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000998834 ACTIVE 1000000388317 ORANGE 2012-11-19 2032-12-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-27
ANNUAL REPORT 2011-05-01
Amendment 2010-07-09
ANNUAL REPORT 2010-04-14
Domestic Profit 2009-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State