Search icon

JR DESIGN CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: JR DESIGN CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR DESIGN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2024 (6 months ago)
Document Number: P17000048715
FEI/EIN Number 82-1766217

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15159 SW 43RD TERRACE RD, OCALA, FL, 34473, US
Mail Address: 15159 SW 43RD TERRACE RD, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANGEL L President 15159 SW 43RD TERRACE RD, OCALA, FL, 34473
MEJIAS MANUEL R Vice President 2897 Wildhorse Road, Orlando, FL, 32822
RODRIGUEZ ANGEL L Agent 15159 SW 43RD TERRACE RD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 15159 SW 43RD TERRACE RD, OCALA, FL 34473 -
REINSTATEMENT 2024-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 15159 SW 43RD TERRACE RD, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2024-09-20 15159 SW 43RD TERRACE RD, OCALA, FL 34473 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 RODRIGUEZ, ANGEL L -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
REINSTATEMENT 2024-09-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-08
Domestic Profit 2017-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State