Search icon

JOHN CLAUDE GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: JOHN CLAUDE GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CLAUDE GENERAL CONTRACTOR, 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: 23 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P96000103973
FEI/EIN Number 593418092

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

Address: 5002 DOBSON ROAD, JAY, FL, 32565
Mail Address: 5002 DOBSON ROAD, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMATELOS JOHN C President 5002 DOBSON ROAD, JAY, FL, 32565
STAMATELOS JOHN C Secretary 5002 DOBSON ROAD, JAY, FL, 32565
STAMATELOS JOHN C Director 5002 DOBSON ROAD, JAY, FL, 32565
MIKLAS JOE Agent 88765 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 5002 DOBSON ROAD, JAY, FL 32565 -
REINSTATEMENT 2022-03-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-04 MIKLAS, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-12
REINSTATEMENT 2022-03-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State