Search icon

J.R.D. CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: J.R.D. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R.D. CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2001 (24 years ago)
Document Number: P96000010283
FEI/EIN Number 593360088

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

Address: 1190 OWL CIRCLE, MIMS, FL, 32754
Mail Address: 1190 OWL CIRCLE, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS RICK President 1190 OWL CIRCLE, MIMS, FL, 32732
MORRIS RICK Treasurer 1190 OWL CIRCLE, MIMS, FL, 32732
MORRIS DAWN Secretary 1190 OWL CIRCLE, MIMS, FL, 32754
MORRIS DAWN Treasurer 1190 OWL CIRCLE, MIMS, FL, 32754
MORRIS RICK Agent 1190 OWL CIRCLE, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 1190 OWL CIRCLE, MIMS, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-12 1190 OWL CIRCLE, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2010-05-12 1190 OWL CIRCLE, MIMS, FL 32754 -
REINSTATEMENT 2001-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State