Entity Name: | J & D CONSTRUCTION SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000084648 |
FEI/EIN Number | APPLIED FOR |
Address: | 4115 12th Street West, Lehigh Acres, Fl, 33971, UN |
Mail Address: | 4115 12th Street West, Lehigh Acres, Fl, 33971, UN |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Uribe Dolores E | Agent | 4115 12th Street West, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
Uribe Dolores E | President | 4115 12th Street West, Lehigh Acres, Fl, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 4115 12th Street West, Lehigh Acres, Florida 33971 UN | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 4115 12th Street West, Lehigh Acres, Florida 33971 UN | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | Uribe, Dolores E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 4115 12th Street West, Lehigh Acres, FL 33971 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
Domestic Profit | 2016-10-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State