Search icon

J4J CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: J4J CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J4J CONTRACTING, 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: 19 May 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P15000045071
FEI/EIN Number 47-4067036

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

Address: 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL, 32221, US
Mail Address: 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON GRIFF President 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL, 32221
CARLSON GRIFF Treasurer 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL, 32221
Carlson Griff Agent 7749 NORMANDY BLVD, JACKSONVILLE, FL, 32221
CARLSON GRIFF Secretary 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Carlson, Griff -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL 32221 -
NAME CHANGE AMENDMENT 2016-12-07 J4J CONTRACTING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-27
Name Change 2016-12-07
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State