Search icon

JORDAN ANDREW CONSTRUCTION, INC.

Company Details

Entity Name: JORDAN ANDREW CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000086737
FEI/EIN Number 81-4263255
Address: 672 92nd Ave N, NAPLES, FL 34108
Mail Address: 672 92nd Ave N., NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, JORDAN A Agent 672 92nd Ave N., NAPLES, FL 34108

Director

Name Role Address
THOMPSON, JORDAN A Director 672 92nd Ave N., NAPLES, FL 34108

President

Name Role Address
THOMPSON, JORDAN A President 672 92nd Ave N., NAPLES, FL 34108

Secretary

Name Role Address
THOMPSON, JORDAN A Secretary 672 92nd Ave N., NAPLES, FL 34108

Treasurer

Name Role Address
THOMPSON, JORDAN A Treasurer 672 92nd Ave N., NAPLES, FL 34108

Vice President

Name Role Address
Thompson, Beverly Diane Vice President 151 Cypress Way E., D106 Naples, FL 34110

Manager

Name Role Address
Thompson , Jennifer Manager 151 Cypress Way E, D106 NAPLES, FL 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107399 MARCO RESTORATION ACTIVE 2020-08-19 2025-12-31 No data 20 MARCO LAKE DR #8, MARCO ISLAND, FL, 34145
G19000134880 MARCO GRAB BAR EXPIRED 2019-12-20 2024-12-31 No data 20 MARCO LAKE DR. #8, MARCO ISLAND, FL, 34145
G19000096963 MARCO RESTORATION EXPIRED 2019-09-04 2024-12-31 No data 672 92ND AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-10-25 672 92nd Ave N, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2016-10-25 THOMPSON, JORDAN A No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 672 92nd Ave N., NAPLES, FL 34108 No data
REINSTATEMENT 2016-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 672 92nd Ave N, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

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

Documents

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: 20 Jan 2025

Sources: Florida Department of State