Search icon

JANSSEN CONSTRUCTION CORPORATION

Company Details

Entity Name: JANSSEN CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2003 (21 years ago)
Document Number: P94000018866
FEI/EIN Number 65-0477176
Address: 1014 COMMERCIAL AVENUE, RIVIERA BEACH, FL 33404
Mail Address: PO BOX 10417, RIVIER BEACH, FL 33419-0417
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JANSSEN, BENNO III Agent 10840 Kimberfyld Lane, Port St. Lucie, FL 34986

Director

Name Role Address
JANSSEN, BENNO III Director 10840 Kimberfyld Lane, Port St. Lucie, FL 34986

Vice President

Name Role Address
JANSSEN, KELLY Vice President 10840 Kimberfyld Lane, Port St. Lucie, FL 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 10840 Kimberfyld Lane, Port St. Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 1014 COMMERCIAL AVENUE, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2010-04-22 1014 COMMERCIAL AVENUE, RIVIERA BEACH, FL 33404 No data
REINSTATEMENT 2003-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1995-03-30 JANSSEN CONSTRUCTION CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006094 LAPSED 2007CA13727MBAN CTY CRT FOR PALM BCH CTY 2008-02-05 2013-04-10 $68560.04 AMERITRUST INSURANCE COMPANY, 6000 CATTLERIDGE DRIVE, #302, SARASOTA, FL 34233

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State