Entity Name: | JAB CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Oct 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | P17000084493 |
FEI/EIN Number | 82-3132454 |
Address: | 1736 FRAMINGHAM CT, FORT MYERS, FL, 33907-1209, US |
Mail Address: | 1736 FRAMINGHAM CT, FORT MYERS, FL, 33907-1209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT PAZ JOSE A | Agent | 1736 FRAMINGHAM CT, FORT MYERS, FL, 339071209 |
Name | Role | Address |
---|---|---|
BETANCOURT PAZ JOSE A | President | 1736 FRAMINGHAM CT, FORT MYERS, FL, 339071209 |
Name | Role | Address |
---|---|---|
MCCONNELEE SCOTT T | Vice President | 13555 RAVINE VIEW DR, GRAND HAVEN, MI, 494179182 |
Name | Role | Address |
---|---|---|
BETANCOURT BELKIS Y | Treasurer | 1736 FRAMINGHAM CT, FORT MYERS, FL, 339071209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-03-19 | JAB CONTRACTORS INC | No data |
NAME CHANGE AMENDMENT | 2024-03-11 | J.A.B. CONTRACTORS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 1736 FRAMINGHAM CT, FORT MYERS, FL 33907-1209 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 1736 FRAMINGHAM CT, FORT MYERS, FL 33907-1209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 1736 FRAMINGHAM CT, FORT MYERS, FL 33907-1209 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | BETANCOURT PAZ, JOSE ALEXANDER | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000204723 | TERMINATED | 1000000863556 | LEE | 2020-03-09 | 2030-04-22 | $ 2,059.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-09 |
Name Change | 2024-03-11 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-27 |
Domestic Profit | 2017-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State