Search icon

J CLINE CONSTRUCTION CORPORATION

Company Details

Entity Name: J CLINE CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000042818
FEI/EIN Number 47-1249246
Address: 805 N OLIVE AVE, UNIT 123, WEST PALM BEACH, FL, 33401, US
Mail Address: 805 N OLIVE AVE, UNIT 123, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLINE JOSEPH K Agent 600 S. DIXIE HWY., WEST PALM BEACH, FL, 33401

President

Name Role Address
CLINE JOSEPH K President 600 S. DIXIE HWY. #458, WEST PALM BEACH, FL, 33401

Director

Name Role Address
CLINE JOSEPH K Director 600 S. DIXIE HWY. #458, WEST PALM BEACH, FL, 33401
CLINE DWIGHT J Director 326 Croton Way apt 1, WEST PALM BEACH, FL, 33401
CLINE TRAVIS W Director 2565 Riverside Dr., Columbus, OH, 43221

Vice President

Name Role Address
CLINE DWIGHT J Vice President 326 Croton Way apt 1, WEST PALM BEACH, FL, 33401
CLINE TRAVIS W Vice President 2565 Riverside Dr., Columbus, OH, 43221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 805 N OLIVE AVE, UNIT 123, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2017-05-11 805 N OLIVE AVE, UNIT 123, WEST PALM BEACH, FL 33401 No data
REINSTATEMENT 2015-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-19 CLINE, JOSEPH K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-10-19
Domestic Profit 2014-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State