Search icon

AMBERJACK CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: AMBERJACK CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBERJACK 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: 12 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000045767
FEI/EIN Number 452214510

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

Address: 6711 Alabama Ave, PORT ST JOE, FL, 32456, US
Mail Address: P.O. BOX 1107, PORT ST JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTRELL JAMES President P.O. BOX 1107, PORT ST JOE, FL, 32457
Brazier Jorge Vice President 202 Seashores Drive, Port St Joe, FL, 32456
LITTRELL JAMES Agent 6711 Alabama Ave, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-17 6711 Alabama Ave, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 6711 Alabama Ave, PORT ST JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 6711 Alabama Ave, PORT ST JOE, FL 32456 -
REINSTATEMENT 2013-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
AMENDED ANNUAL REPORT 2013-04-10
REINSTATEMENT 2013-02-05
Domestic Profit 2011-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State