Entity Name: | JFZ CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JFZ 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: | 14 Feb 2019 (6 years ago) |
Date of dissolution: | 22 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2025 (3 months ago) |
Document Number: | P19000015476 |
FEI/EIN Number |
36-4922963
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ZELAYA RIVERA JORGE F | President | 704 VALLEY HILL DR, BRANDON, FL, 33510 |
DE JESUS ALVARADO MENANDA | Vice President | 704 VALLEY HILL DR, BRANDON, FL, 33510 |
ZELAYA RIVERA JORGE F | Agent | 704 VALLEY HILL DR, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 703 VALLEY HILL DR, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 703 VALLEY HILL DR, BRANDON, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-12 | 704 VALLEY HILL DR, BRANDON, FL 33510 | - |
AMENDMENT | 2019-05-13 | - | - |
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 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-22 |
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 Apr 2025
Sources: Florida Department of State