Search icon

JDN CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

JDN CONSTRUCTION, 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000066042
FEI/EIN Number 32-0316153

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 752 Blanding Blvd., Suite 133, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2020-06-10 752 Blanding Blvd., Suite 133, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 752 Blanding Blvd., Suite 133, ORANGE PARK, FL 32065 -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746817108 2020-04-14 0491 PPP 752 BLANDING BLVD STE 133, ORANGE PARK, FL, 32065
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15312
Loan Approval Amount (current) 15312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15482.13
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State