Search icon

JIM ANTRIM CONSTRUCTION, INC.

Company Details

Entity Name: JIM ANTRIM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1999 (26 years ago)
Document Number: P99000005430
FEI/EIN Number 65-0555129
Address: 274 Rockwood St. NW, Port Charlotte, FL 33952
Mail Address: 274 Rockwood St. NW, Port Charlotte, FL 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
ANTRIM, JIMMIE W Agent 274 Rockwood St. NW, Port Charlotte, FL 33952

President

Name Role Address
ANTRIM, JIMMIE W President 274 Rockwood St. NW, Port Charlotte, FL 33952

Treasurer

Name Role Address
ANTRIM, JIMMIE W Treasurer 274 Rockwood St. NW, Port Charlotte, FL 33952

Director

Name Role Address
ANTRIM, JIMMIE W Director 274 Rockwood St. NW, Port Charlotte, FL 33952

Secretary

Name Role Address
ANTRIM, Logan W Secretary 274 Rockwood St. NW, Port Charlotte, FL 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 274 Rockwood St. NW, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2020-06-22 274 Rockwood St. NW, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 274 Rockwood St. NW, Port Charlotte, FL 33952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055053 TERMINATED 1000000771357 CHARLOTTE 2018-02-02 2028-02-07 $ 688.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000350854 TERMINATED 1000000714334 CHARLOTTE 2016-05-27 2026-06-01 $ 630.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000179535 TERMINATED 1000000707012 CHARLOTTE 2016-03-03 2026-03-10 $ 757.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State