Search icon

J.B.D. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: J.B.D. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B.D. 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: 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: 07 Oct 1994 (31 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P94000073812
FEI/EIN Number 593271883

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

Address: 13978 Blackjack Road, Dover, FL, 33527, US
Mail Address: P.O. Box 798, THONOTOSASSA, FL, 33592, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER JOHN B Chief Executive Officer 13978 Blackjack Road, Dover, FL, 33527
DWYER JOHN B President 13978 Blackjack Road, Dover, FL, 33527
DWYER JOHN B Agent 13978 Blackjack Road, Dover, FL, 33527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 13978 Blackjack Road, Dover, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 13978 Blackjack Road, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2013-06-11 13978 Blackjack Road, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2011-04-22 DWYER, JOHN BJR -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State