Search icon

JFZ CONSTRUCTION, INC.

Company Details

Entity Name: JFZ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: P19000015476
FEI/EIN Number 36-4922963
Address: 703 VALLEY HILL DR, BRANDON, FL, 33510, US
Mail Address: 703 VALLEY HILL DR, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZELAYA RIVERA JORGE F Agent 704 VALLEY HILL DR, BRANDON, FL, 33510

President

Name Role Address
ZELAYA RIVERA JORGE F President 704 VALLEY HILL DR, BRANDON, FL, 33510

Vice President

Name Role Address
DE JESUS ALVARADO MENANDA Vice President 704 VALLEY HILL DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 703 VALLEY HILL DR, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2022-07-12 703 VALLEY HILL DR, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 704 VALLEY HILL DR, BRANDON, FL 33510 No data
AMENDMENT 2019-05-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020414 ACTIVE 1000000911635 HILLSBOROU 2022-01-05 2032-01-12 $ 874.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-13
Amendment 2019-05-13
Domestic Profit 2019-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State