Search icon

ALL FLORIDA CONTRACTORS, INC. - Florida Company Profile

Company Details

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

ALL FLORIDA 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000037730
FEI/EIN Number 593509542

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

Address: 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL, 32223
Mail Address: 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMER JOHN President 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL, 32223
RAYMER JOHN Secretary 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL, 32223
RAYMER JOHN Treasurer 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL, 32223
RAYMER JOHN Director 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL, 32223
RAYMER JOHN Agent 12627 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2004-01-12 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000103718 LAPSED CA10-1795 ST. JOHNS CIRCUIT COURT 2011-02-16 2016-02-21 $58,279.01 BB&T BANKCARD CORPORATION D/B/A BB&T FINANCIAL, 4 BRADLEY PARK, SUITE 1C, COLUMBUS, GA 31904
J10000659265 LAPSED 08-168-D1 LEON 2008-07-02 2015-06-15 $2,387.04 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308437375 0419700 2006-04-07 11700 SAN JOSE BLVD, JACKSONVILLE, FL, 32258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-07
Emphasis L: FALL
Case Closed 2006-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2006-04-18
Abatement Due Date 2006-04-21
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-04-18
Abatement Due Date 2006-04-21
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-04-18
Abatement Due Date 2006-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State