Entity Name: | JAE CONSTRUCTION GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000035298 |
FEI/EIN Number | 82-1206282 |
Address: | 1800 N federal hwy, Pompano Beach, FL, 33062, US |
Mail Address: | 1800 N federal hwy, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAE CONSTRUCTION GROUP INC 401K PLAN | 2023 | 821206282 | 2024-09-01 | JAE CONSTRUCTION GROUP INC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 236110 |
Sponsor’s telephone number | 9548010345 |
Plan sponsor’s address | 2960 NW BOCA RATON BLVD 11-12, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2023-09-10 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 236110 |
Sponsor’s telephone number | 9548010345 |
Plan sponsor’s address | 2960 NW BOCA RATON BLVD 11-12, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2022-09-21 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROBERTS JASON L | Agent | 1800 N federal hwy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
ROBERTS JASON L | President | 1800 N federal hwy, Pompano, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-21 | 1800 N federal hwy, 1800 B, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-21 | 1800 N federal hwy, 1800 B, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 1800 N federal hwy, 1800 B, Pompano Beach, FL 33062 | No data |
AMENDMENT | 2017-08-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000151199 | ACTIVE | CACE22015251 | 17TH JUDICIAL CIRCUIT BROWARD | 2024-03-09 | 2029-03-14 | $117512.53 | TRUIST BANK, 200 SOUTH ORANGE AVENUE, ORLANDO, FL 32801 |
J22000376352 | ACTIVE | COCE-22-027418 | BROWARD | 2022-08-05 | 2027-08-08 | $18943.61 | 21ST CENTURY ELECTRICAL CONTRACTORS, INC., 1530 NW 26 AVE, POMPANO BEACH, FL 33069 |
J21000659957 | ACTIVE | COCE21040264 | BROWARD COUNTY COURT CLERK (SO | 2021-12-03 | 2026-12-28 | $6,887.74 | SMITHBROWN MARKETING LLC, AN ILLINOIS LIMITED LIABILITY, 1620 DREW DR, ATLANTA, GA, 30318 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-14 |
Amendment | 2017-08-28 |
Domestic Profit | 2017-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State