Search icon

JFZ CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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
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