Search icon

J & A CONSTRUCTORS, INC.

Company Details

Entity Name: J & A CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000075680
FEI/EIN Number 59-3296188
Address: 19193 B.F FILEY CIR., GLEN ST. MARY, FL 32040
Mail Address: 19193 B.F FILEY CIR., GLEN ST. MARY, FL 32040
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINSON, ALLAN Agent 19193 B.F. FINLEY CIR., GLEN SAINT MARY, FL 32040

President

Name Role Address
SANCHEZ, JAMES B President 3112 FOREST BLVD, JACKSONVILLE, FL 32246

Secretary

Name Role Address
SANCHEZ, PRISCILLA A Secretary 3112 FOREST BLVD, JACKSONVILLE, FL 32246

Vice President

Name Role Address
LEVINSON, ALLAN P Vice President RR1 BOX P2, GLEN SAINT MARY, FL 32040

Treasurer

Name Role Address
LEVINSON, LEANN Treasurer RR1 BOX P2, GLEN SAINT MARY, FL 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 19193 B.F FILEY CIR., GLEN ST. MARY, FL 32040 No data
REGISTERED AGENT NAME CHANGED 2002-01-09 LEVINSON, ALLAN No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-09 19193 B.F. FINLEY CIR., GLEN SAINT MARY, FL 32040 No data
CHANGE OF MAILING ADDRESS 2002-01-09 19193 B.F FILEY CIR., GLEN ST. MARY, FL 32040 No data
REINSTATEMENT 1995-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-06-26
ANNUAL REPORT 1996-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State