Search icon

J. B. CONSTRUCTION & DESIGN, INC.

Company Details

Entity Name: J. B. CONSTRUCTION & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2000 (24 years ago)
Document Number: P93000061057
FEI/EIN Number 65-0447062
Address: 303 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442
Mail Address: 303 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, JAMES Agent 303 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442

PSM

Name Role Address
BROWN, JAMES L PSM 303, JIM MORAN BLVD DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
Hill, Olin Vice President 303, JIM MORAN BLVD DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-06 303 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-01 303 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-01 303 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2001-04-13 BROWN, JAMES No data
NAME CHANGE AMENDMENT 2000-10-13 J. B. CONSTRUCTION & DESIGN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State