Search icon

J. D. M. BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: J. D. M. BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. D. M. BUILDERS 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: 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: 13 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000028689
FEI/EIN Number 650485985

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

Address: 2783 N AIRPORT ROAD, UNIT #310, FORT MYERS, FL, 33907
Mail Address: 2783 N AIRPORT ROAD, UNIT #310, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JACK C Director 4109 SW 28TH AVE, CAPE CORAL, FL, 33914
CARTER JACK C Agent 91095 SW 28TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 2783 N AIRPORT ROAD, UNIT #310, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-03-07 2783 N AIRPORT ROAD, UNIT #310, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 91095 SW 28TH AVE, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000470606 LAPSED 08-CA-024745 LEE COUNTY CIRCUIT COURT 2010-03-23 2015-04-01 $1,735.00 THE ROYAL PALM BANK OF FLORIDA, 1255 CREEKSIDE PARKWAY, NAPLES, FL 34108
J09001270817 LAPSED 08-CA-025445 20TH JUD CIRCUIT, LEE COUNTY 2009-06-30 2014-07-15 $53,600.88 COLONIAL BANK, 201 E. PINE STREET, SUITE 250, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310571369 0420600 2006-11-02 4465 FOWLER ST, FT MEYERS, FL, 33907
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2006-11-09
Abatement Due Date 2006-11-16
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-11-09
Abatement Due Date 2006-11-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-16
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2006-11-09
Abatement Due Date 2006-11-16
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
308757376 0420600 2005-03-31 9800 BEN C. PRATT PKWY, FT MYERS, FL, 33912
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-31
Emphasis L: FALL
Case Closed 2005-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 22
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-08-04
Abatement Due Date 2005-09-06
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 9
Nr Exposed 9
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State