Search icon

JORDAN ANDREW CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State