Search icon

J.R.E. GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: J.R.E. GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R.E. GENERAL 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000002195
FEI/EIN Number 650886111

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

Address: 3662 ALEXANDER'S CT., LAKE WORTH, FL, 33463
Mail Address: PO BOX 6111, LAKE WORTH, FL, 33466
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA JUAN R Director 3662 ALEXANDER'S CT., LAKE WORTH, FL, 33463
ECHEVARRIA JUAN R Agent 3662 ALEXANDER'S CT., LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 3662 ALEXANDER'S CT., LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-06-03 3662 ALEXANDER'S CT., LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 3662 ALEXANDER'S CT., LAKE WORTH, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000383300 LAPSED 008-CA-019258-XXXX-MB 15TH JUD CIR CT PALM BEACH CTY 2009-02-03 2017-05-07 $110,082.30 BANK OF AMERICA, N.A., 101 NORTH TYRON STREET, CHARLOTTE, NC 28255
J24000505576 ACTIVE 50-2008-CA-019258-XXXX-MB 15TH JUD CIR CT PALM BEACH CTY 2009-02-03 2029-08-09 $110,082.30 BANK OF AMERICA, N.A., 101 NORTH TYRON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-06-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State