Search icon

JELLISON GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: JELLISON GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JELLISON GENERAL CONTRACTING, 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: 12 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000053316
FEI/EIN Number 593516375

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

Address: 8853 RUNNYMEADE ROAD, JACKSONVILLE, FL, 32257
Mail Address: 8853 RUNNYMEADE ROAD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JELLISON STEVEN J President 8853 RUNNYMEADE RD, JACKSONVILLE, FL, 32257
JELLISON STEVEN J Secretary 8853 RUNNYMEADE RD, JACKSONVILLE, FL, 32257
JELLISON STEVEN J Treasurer 8850 RUNNYMEADE RD, JACKSONVILLE, FL, 32257
JELLISON STEVEN J Agent 8853 RUNNYMEADE ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2007-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State