Search icon

JENNINGS CONSTRUCTION SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: JENNINGS CONSTRUCTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNINGS CONSTRUCTION SERVICES CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 1993 (31 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: P93000080491
FEI/EIN Number 650463942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10689 N. Kendall Drive, Miami, FL, 33176, US
Mail Address: c/o Paul J. McMahon, Esq., 2840 SW 3rd Avenue, Miami, FL, 33129, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS LIVINGSTON MARY S Treasurer c/o Paul J. McMahon, Esq., Miami, FL, 33129
JENNINGS LIVINGSTON MARY S Director c/o Paul J. McMahon, Esq., Miami, FL, 33129
MCMAHON PAUL J Agent 2840 SW 3rd Avenue, Miami, FL, 33129
JENNINGS JONATHAN S President c/o Paul J. McMahon, Esq., Miami, FL, 33129
JENNINGS JONATHAN S Secretary c/o Paul J. McMahon, Esq., Miami, FL, 33129
JENNINGS JONATHAN S Treasurer c/o Paul J. McMahon, Esq., Miami, FL, 33129
JENNINGS JONATHAN S Director c/o Paul J. McMahon, Esq., Miami, FL, 33129
JENNINGS LIVINGSTON MARY S President c/o Paul J. McMahon, Esq., Miami, FL, 33129
JENNINGS LIVINGSTON MARY S Secretary c/o Paul J. McMahon, Esq., Miami, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 10689 N. Kendall Drive, Suite 312, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-04-22 MCMAHON, PAUL J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 2840 SW 3rd Avenue, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-04-22 10689 N. Kendall Drive, Suite 312, Miami, FL 33176 -
AMENDMENT 2020-10-09 - -
NAME CHANGE AMENDMENT 1994-08-08 JENNINGS CONSTRUCTION SERVICES CORP. -

Court Cases

Title Case Number Docket Date Status
JOHN MELLADO AND LISA MELLADO VS COAST DEVELOPMENT CORP., AND JENNINGS CONSTRUCTION SERVICES CORP., A FLORIDA CORPORATION 5D2020-1288 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000125

Parties

Name John Mellado
Role Appellant
Status Active
Representations R. Colt Kirkland
Name Lisa Mellado
Role Appellant
Status Active
Name JENNINGS CONSTRUCTION SERVICES CORP.
Role Appellee
Status Active
Name COAST DEVELOPMENT CORP.
Role Appellee
Status Active
Representations Maureen K. Rogers, Eric C. Reed
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Mellado
Docket Date 2020-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Coast Development Corp.
Docket Date 2020-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Coast Development Corp.
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Mellado
Docket Date 2020-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1074 PAGES
On Behalf Of Clerk Sumter
Docket Date 2020-06-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-06-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA R. Colt Kirkland 602825
On Behalf Of John Mellado
Docket Date 2020-06-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Eric C. Reed 0557161
On Behalf Of Coast Development Corp.
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Mellado
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/2020
On Behalf Of John Mellado

Documents

Name Date
Voluntary Dissolution 2023-12-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-15
Amendment 2020-10-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305224180 0420600 2002-04-23 2200 SAW PALMETTO LANE, ORLANDO, FL, 32825
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-04-23
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-04-24

Related Activity

Type Referral
Activity Nr 202388104
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State