Search icon

J.E. CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: J.E. CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E. CONSTRUCTION SERVICES 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000100312
FEI/EIN Number 45-3964115

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

Address: 9919 Janette Lane, Clermont, FL, 34711, US
Mail Address: 9919 Janette Lane, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN TIMOTHY Vice President 1707 Chickadee Way, CLERMONT, FL, 34711
Sparks John EJr. President 9919 Janette Lane, Clermont, FL, 34711
SPARKS JOHN E Agent 9919 JANETTE LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 9919 Janette Lane, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2013-04-03 9919 Janette Lane, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-04-03 SPARKS, JOHN EJR. -
AMENDMENT 2012-08-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-03
Amendment 2012-08-16
Domestic Profit 2011-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State