Entity Name: | JEFF ELLIS MASONRY & CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF ELLIS MASONRY & CONCRETE, 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: | 10 Apr 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000032925 |
FEI/EIN Number |
35-2472859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7709 16TH AVE NW, BRADENTON, FL, 34209, US |
Mail Address: | 7709 16TH AVE NW, BRADENTON, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS JEFF | President | 7709 16TH AVE NW, BRADENTON, FL, 34209 |
ELLIS JEFF | Agent | 7709 16TH AVE NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 7709 16TH AVE NW, BRADENTON, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 7709 16TH AVE NW, BRADENTON, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 7709 16TH AVE NW, BRADENTON, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-07-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State