Search icon

JMATHIS CONSTRUCTION CO INC - Florida Company Profile

Company Details

Entity Name: JMATHIS CONSTRUCTION CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMATHIS CONSTRUCTION CO 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000065431
FEI/EIN Number 61-1746031

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

Address: 1784 HOLLOW GLEN DRIVE, MIDDLEBURG, FL, 32068, US
Mail Address: 1784 HOLLOW GLEN DRIVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS JOHN A President 1784 HOLLOW GLEN DRIVE, MIDDLEBURG, FL, 32068
MATHIS JOHN A Director 1784 HOLLOW GLEN DRIVE, MIDDLEBURG, FL, 32068
MATHIS JOHN AJR Vice President 211 COLIMA CT, PONTE VEDRA BEACH, FL, 32082
MATHIS JOHN A Agent 1784 HOLLOW GLEN DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2017-05-01 - -
AMENDMENT 2016-12-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
Amendment 2017-05-01
AMENDED ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2017-02-04
Amendment 2016-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State