Entity Name: | JORDAN ANDREW CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORDAN ANDREW 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: |
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: | 21 Oct 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000086737 |
FEI/EIN Number |
81-4263255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 672 92nd Ave N, NAPLES, FL, 34108, US |
Mail Address: | 672 92nd Ave N., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JORDAN A | Director | 672 92nd Ave N., NAPLES, FL, 34108 |
THOMPSON JORDAN A | President | 672 92nd Ave N., NAPLES, FL, 34108 |
THOMPSON JORDAN A | Secretary | 672 92nd Ave N., NAPLES, FL, 34108 |
THOMPSON JORDAN A | Treasurer | 672 92nd Ave N., NAPLES, FL, 34108 |
Thompson Beverly D | Vice President | 151 Cypress Way E., Naples, FL, 34110 |
Thompson Jennifer | Manager | 151 Cypress Way E, NAPLES, FL, 34110 |
THOMPSON JORDAN A | Agent | 672 92nd Ave N., NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000107399 | MARCO RESTORATION | ACTIVE | 2020-08-19 | 2025-12-31 | - | 20 MARCO LAKE DR #8, MARCO ISLAND, FL, 34145 |
G19000134880 | MARCO GRAB BAR | EXPIRED | 2019-12-20 | 2024-12-31 | - | 20 MARCO LAKE DR. #8, MARCO ISLAND, FL, 34145 |
G19000096963 | MARCO RESTORATION | EXPIRED | 2019-09-04 | 2024-12-31 | - | 672 92ND AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-25 | 672 92nd Ave N, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | THOMPSON, JORDAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-25 | 672 92nd Ave N., NAPLES, FL 34108 | - |
REINSTATEMENT | 2016-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-25 | 672 92nd Ave N, NAPLES, FL 34108 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000175972 | ACTIVE | 2018-CA-1899 | COLLIER COUNTY CIRCUIT COURT | 2019-12-02 | 2025-03-23 | $31849.05 | FRANK POTOCZAK, 4424 WILDER ROAD, NAPLES, FLORIDA 34105 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-08 |
AMENDED ANNUAL REPORT | 2018-09-25 |
AMENDED ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-10-28 |
REINSTATEMENT | 2016-10-25 |
Domestic Profit | 2015-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State