Search icon

J.O.P. CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: J.O.P. CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.O.P. 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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P15000033853
FEI/EIN Number 474193453

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

Address: 3001 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 3001 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ORLANDO President 3001 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019
PENA JOSEFINA Vice President 3001 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019
PENA ORLANDO Agent 3001 SOUTH OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3001 SOUTH OCEAN DR, 1615, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-04-27 3001 SOUTH OCEAN DR, 1615, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3001 SOUTH OCEAN DR, 1615, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 PENA, ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State