Search icon

JAMES LOCKLER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JAMES LOCKLER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES LOCKLER 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000019801
FEI/EIN Number 46-2171967

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

Address: 9001 WARBLER ROAD, TALLAHASSEE, FL, 32305, US
Mail Address: 9001 WARBLER ROAD, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKLER JAMES G President 9001 WARBLER ROAD, TALLAHASSEE, FL, 32305
LOCKLER JAMES G Vice President 9001 WARBLER ROAD, TALLAHASSEE, FL, 32305
LOCKLER JAMES G Director 9001 WARBLER ROAD, TALLAHASSEE, FL, 32305
SPEARS WILLIAM P Secretary 2921 S. MERIDIAN ST, TALLAHASSEE, FL, 32301
SPEARS WILLIAM P Director 2921 S. MERIDIAN ST, TALLAHASSEE, FL, 32301
LOCKLER JAMES G Agent 9001 WARBLER ROAD, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-11-03 - -

Documents

Name Date
Off/Dir Resignation 2017-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-29
Amendment 2015-11-03
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State