Search icon

J & L ERECTORS, INC. - Florida Company Profile

Company Details

Entity Name: J & L ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L ERECTORS, 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: 15 Oct 1998 (27 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P98000088182
FEI/EIN Number 593538535

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

Address: 1942 N DAYTONA AVE, FLAGLER BEACH, FL, 32136, US
Mail Address: 1942 N DAYTONA AVE, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAES JOHN Vice President 1942 N DAYTON AVE, FLAGLER BEACH, FL, 32136
KLAES LINDA President 1942 N DAYTONA AVE, FLAGLER BEACH, FL, 32136
ESPOSITO CHERYL D Secretary 13310 CORBEL CIRCLE #1828, FORT MYERS, FL, 33907
ESPOSITO CHERYL D Treasurer 13310 CORBEL CIRCLE #1828, FORT MYERS, FL, 33907
KLAES LINDA L Agent 1942 N DAYTONA AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 - -
REGISTERED AGENT NAME CHANGED 2006-02-25 KLAES, LINDA LPRES -
CHANGE OF PRINCIPAL ADDRESS 2002-03-07 1942 N DAYTONA AVE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2002-03-07 1942 N DAYTONA AVE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-17 1942 N DAYTONA AVE, FLAGLER BEACH, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000621877 LAPSED 09-CC-66976 CTY. CT. BREVARD CTY. FL 2010-05-10 2015-06-01 $11,672.36 BEYEL BROTHERS, INC., 4505 PINECONE PLACE, COCOA, FL 32926

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-25
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-12-05
ANNUAL REPORT 2003-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210828 0418800 2006-10-27 6650 COLLIER BLVD., NAPLES, FL, 34104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-20
Abatement Due Date 2006-11-24
Current Penalty 394.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-11-20
Abatement Due Date 2006-11-24
Current Penalty 394.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State