Entity Name: | J.L. SMITH CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P96000022033 |
FEI/EIN Number | 59-3365771 |
Address: | 12627 SAN JOSE BLVD., SUITE 705, JACKSONVILLE, FL 32223 |
Mail Address: | 12627 SAN JOSE BLVD., SUITE 705, JACKSONVILLE, FL 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, JOEL A | Agent | 12627 SAN JOSE BLVD., SUITE 705, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
SMITH, JOEL A | Vice President | 3115 BISHOP ESTATES RD, JACKSONVILLE, FL 32259 |
Name | Role | Address |
---|---|---|
SMITH, LAUREN D | President | 3125 BISHOP ESTATES RD, JACKSONVILLE, FL 32259 |
Name | Role | Address |
---|---|---|
SMITH, LAUREN D | Secretary | 3125 BISHOP ESTATES RD, JACKSONVILLE, FL 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | SMITH, JOEL A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 12627 SAN JOSE BLVD., SUITE 705, JACKSONVILLE, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 12627 SAN JOSE BLVD., SUITE 705, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 12627 SAN JOSE BLVD., SUITE 705, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State