Search icon

J&J GENERAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J&J GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&J GENERAL CONTRACTORS, 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: 18 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (4 years ago)
Document Number: P12000006146
FEI/EIN Number 900790060

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

Address: 1259 Southeast Nancy Lane, port st. lucie, FL, 34983, US
Mail Address: P O BOX 881993, PORT ST. LUCIE, FL, 34988, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
desir paul Manager 1259 SE NANCY LANE, port st. lucie, FL, 34983
DESIR PAUL Agent 1259 Southeast Nancy Lane, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1259 Southeast Nancy Lane, port st. lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1259 Southeast Nancy Lane, Port St. Lucie, FL 34983 -
REINSTATEMENT 2021-11-11 - -
CHANGE OF MAILING ADDRESS 2021-11-11 1259 Southeast Nancy Lane, port st. lucie, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 DESIR, PAUL -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000308472 LAPSED CACE 15-009682 DIV 25 BROWARD CO. 2016-05-02 2021-05-18 $24,975.00 LERNER NEW YORK, INC, NEW YORK & COMPANY, 330 WEST 34TH STREET, 6TH FLOOR, NEW YORK, NY 10001

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-11-11
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-10
REINSTATEMENT 2014-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-17
Type:
Referral
Address:
110 N FEDERAL HWY., FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State