Search icon

J.J.&A CONSTRUCTION INC.

Company Details

Entity Name: J.J.&A CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: P16000076452
FEI/EIN Number 813873601
Address: 6888 Raymur St., NORTH PORT, FL, 34286, US
Mail Address: 6888 Raymur St., NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Jackson Danielle T Agent 6888 Raymur St., North Port, FL, 34286

President

Name Role Address
JACKSON JUSTIN President 6888 Raymur St., NORTH PORT, FL, 34286

Director

Name Role Address
JACKSON JUSTIN Director 6888 Raymur St., NORTH PORT, FL, 34286

Vice President

Name Role Address
JACKSON DANIELLLE Vice President 6888 Raymur St., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 6888 Raymur St., NORTH PORT, FL 34286 No data
CHANGE OF MAILING ADDRESS 2019-01-30 6888 Raymur St., NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2019-01-30 Jackson, Danielle T No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 6888 Raymur St., North Port, FL 34286 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000354047 ACTIVE 2011-CA-007936-NC SARASOTA 2021-05-18 2026-07-20 $38,224.07 ECHELON SERVICES, CO., C/O HIDAY & RICKE, P.A., PO BOX 550858, BLDG. 3, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-01-30
Domestic Profit 2016-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State