Search icon

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

Company Details

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

J. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1997 (27 years ago)
Date of dissolution: 05 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P97000104151
FEI/EIN Number 593485186

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

Address: 207 E Robertson, 207 E Robertson, BRANDON, FL, 33511, US
Mail Address: 207 E. Robertson, 207 E Robertson, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHEK JEFF Director 3409 MAZE LANE, BRANDON, FL, 33511
MARSHEK JEFF President 3409 MAZE LANE, BRANDON, FL, 33511
MARSHEK JEFF Vice President 3409 MAZE LANE, BRANDON, FL, 33511
MARSHEK JEFF Secretary 3409 MAZE LANE, BRANDON, FL, 33511
MARSHEK JEFF Treasurer 3409 MAZE LANE, BRANDON, FL, 33511
MARSHEK JEFF Agent 3409 MAZE LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CONVERSION 2019-07-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000178431. CONVERSION NUMBER 500000194775
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 207 E Robertson, 207 E Robertson, Suite E, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-02-08 207 E Robertson, 207 E Robertson, Suite E, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 3409 MAZE LANE, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315260919 0420600 2011-01-14 10 164TH AVE., N REDINGTON BEACH, FL, 33708
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-14
Emphasis S: CONSTRUCTION, L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2012-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-02-01
Abatement Due Date 2011-02-11
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-02-01
Abatement Due Date 2011-02-11
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-02-01
Abatement Due Date 2011-02-11
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-02-01
Abatement Due Date 2011-02-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2011-02-01
Abatement Due Date 2011-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01
312670706 0420600 2008-09-10 509 TWIGGS ST., TAMPA, FL, 33602
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-10
Emphasis L: FALL, S: HISPANIC, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2008-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-09-30
Abatement Due Date 2008-10-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-09-30
Abatement Due Date 2008-10-06
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6718597101 2020-04-14 0455 PPP 207 E Robertson, BRANDON, FL, 33511
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50038.24
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State