Search icon

J. L. DUPREE CONSTRUCTION SERVICES, INC - Florida Company Profile

Company Details

Entity Name: J. L. DUPREE CONSTRUCTION SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. L. DUPREE CONSTRUCTION SERVICES, 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000017590
FEI/EIN Number 593562125

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

Address: 1944 E DUVAL ST, LAKE CITY, FL, 32055
Mail Address: P.O. BOX 2861, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREE JOSEPH L President P.O. BOX 2861, LAKE CITY, FL, 320562861
DUPREE JOSEPH L Agent 1944 E DUVAL ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-12-02 DUPREE, JOSEPH L -
REGISTERED AGENT ADDRESS CHANGED 2009-12-02 1944 E DUVAL ST, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 1944 E DUVAL ST, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2009-05-06 1944 E DUVAL ST, LAKE CITY, FL 32055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000783972 TERMINATED 1000000241715 COLUMBIA 2011-11-22 2021-11-30 $ 2,858.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000806971 LAPSED 2011-CA-10 COLUMBIA COUNTY 2011-08-30 2016-12-13 $77,385.75 NGM INSURANCE COMPANY, 55 WEST STREET, KEENE, NH 03431

Documents

Name Date
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2009-12-02
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313879926 0419700 2010-11-10 190 SW COUNTY ROAD 240, LAKE CITY, FL, 32025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-10
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2016-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-16
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-16
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2010-12-13
Abatement Due Date 2010-12-16
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05
303983571 0419700 2001-02-22 6694 U.S. 129 N, LIVE OAK, FL, 32060
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-23
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-29
Abatement Due Date 2001-04-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 2001-03-29
Abatement Due Date 2001-04-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 4
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State