Search icon

JR EAGLES CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: JR EAGLES CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR EAGLES 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: 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: 20 Feb 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P12000017236
FEI/EIN Number 45-4656000

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

Address: 1104 SW 11CT, CAPE CORAL, FL, 33991, US
Mail Address: 1104 SW 11CT, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REJES JAVIER President 1104 SW 11CT, CAPE CORAL, FL, 33991
REJES JAVIER Treasurer 1104 SW 11CT, CAPE CORAL, FL, 33991
REJES JAVIER Director 1104 SW 11CT, CAPE CORAL, FL, 33991
REJES JAVIER Agent 1104 SW 11CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 1104 SW 11CT, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2020-02-28 1104 SW 11CT, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 1104 SW 11CT, CAPE CORAL, FL 33991 -
NAME CHANGE AMENDMENT 2016-11-14 JR EAGLES CONSTRUCTION INC. -
AMENDMENT 2012-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State