Search icon

JEB CONSTRUCTION CONSULTING INC - Florida Company Profile

Company Details

Entity Name: JEB CONSTRUCTION CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEB CONSTRUCTION CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P10000078553
FEI/EIN Number 273541094

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

Address: 616 stone oak dr, sanford, FL, 32771, US
Mail Address: 616 Stone Oak Dr, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODRATO JOHN E President 616 Stone Oak DR, SANFORD, FL, 32771
BODRATO JOHN Agent 616 STONE OAK DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-02-06 JEB CONSTRUCTION CONSULTING INC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 616 stone oak dr, sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-11-05 BODRATO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 616 STONE OAK DR, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-04-19 616 stone oak dr, sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
Amendment and Name Change 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
Reg. Agent Change 2020-11-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State