Search icon

JAE CONSTRUCTION GROUP INC

Company Details

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

form 5500

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
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 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JAE CONSTRUCTION GROUP INC 401K PLAN 2022 821206282 2023-09-10 JAE CONSTRUCTION GROUP INC 1
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
JAE CONSTRUCTION GROUP INC 401K PLAN 2021 821206282 2022-09-21 JAE CONSTRUCTION GROUP INC 1
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

Agent

Name Role Address
ROBERTS JASON L Agent 1800 N federal hwy, Pompano Beach, FL, 33062

President

Name Role Address
ROBERTS JASON L President 1800 N federal hwy, Pompano, FL, 33062

Events

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

Debts

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

Documents

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