Entity Name: | JSJT CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JSJT 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: | 20 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000038359 |
FEI/EIN Number |
45-2842759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 Sheridan St #513, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3389 Sheridan St #513, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGER JUSTIN | President | 3389 Sheridan St #513, HOLLYWOOD, FL, 33021 |
SINGER JUSTIN | Agent | 3389 Sheridan St #513, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-02 | SINGER, JUSTIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 3389 Sheridan St #513, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 3389 Sheridan St #513, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 3389 Sheridan St #513, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000268621 | LAPSED | 502018CA013420XXXXMBAG | FIFTEENTH JUDICIAL CIRCUIT | 2019-04-17 | 2024-04-18 | $16,299.55 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State