Search icon

J&A CONTRACTORS INC.

Company Details

Entity Name: J&A CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000043485
FEI/EIN Number 650669941
Address: 8318 Sylvan Woods Dr., SARASOTA, FL, 34243, US
Mail Address: 8318 Sylvan Woods Dr., SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FREE JEFFREY A Agent 8318 Sylvan Woods Dr., SARASOTA, FL, 34243

President

Name Role Address
FREE JEFFREY A President P.O. BOX 2898, SARASOTA, FL, 34230

Vice President

Name Role Address
FREE JEFFREY A Vice President P.O. BOX 2898, SARASOTA, FL, 34230

Secretary

Name Role Address
FREE JEFFREY A Secretary P.O. BOX 2898, SARASOTA, FL, 34230

Treasurer

Name Role Address
FREE JEFFREY A Treasurer P.O. BOX 2898, SARASOTA, FL, 34230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009398 PREMIER PROPERTY DEVELOPMENT EXPIRED 2014-01-28 2019-12-31 No data P.O. BOX 2898, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 8318 Sylvan Woods Dr., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2017-03-21 8318 Sylvan Woods Dr., SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 8318 Sylvan Woods Dr., SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 1997-04-21 FREE, JEFFREY A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000363251 ACTIVE 18-061-D7 LEON COUNTY 2022-05-13 2027-08-02 $47,795.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State