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 |
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 |
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 | - | - |
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