Search icon

JDN CONSTRUCTION, INC.

Company Details

Entity Name: JDN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000066042
FEI/EIN Number 32-0316153
Address: 752 Blanding Blvd., ORANGE PARK, FL, 32065, US
Mail Address: 752 Blanding Blvd., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS JAMES D Agent 752 Blanding Blvd., ORANGE PARK, FL, 32065

Director

Name Role Address
NICHOLS JAMES D Director 752 Blanding Blvd., ORANGE PARK, FL, 32065

President

Name Role Address
NICHOLS JAMES D President 752 Blanding Blvd., ORANGE PARK, FL, 32065

Secretary

Name Role Address
NICHOLS JAMES D Secretary 752 Blanding Blvd., ORANGE PARK, FL, 32065

Treasurer

Name Role Address
NICHOLS JAMES D Treasurer 752 Blanding Blvd., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 752 Blanding Blvd., Suite 133, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2020-06-10 752 Blanding Blvd., Suite 133, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 752 Blanding Blvd., Suite 133, ORANGE PARK, FL 32065 No data
REINSTATEMENT 2012-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000267087 TERMINATED 1000000589337 CLAY 2014-02-24 2024-03-04 $ 1,123.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State