Search icon

J. DEC CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

J. DEC 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: 13 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000094602
FEI/EIN Number 650630832

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

Address: 208C SW 21 TERRACE, FT. LAUDERDALE, FL, 33312, US
Mail Address: 208C SW 21 TERRACE, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEC JEFFREY J President 208C SW 21 TERRACE, FT. LAUDERDALE, FL, 33312
DEC JEFFREY J Agent 208C SW 21 TERRACE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-19 208C SW 21 TERRACE, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 208C SW 21 TERRACE, FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 208C SW 21 TERRACE, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2002-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-02-01 DEC, JEFFREY J -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State