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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313879926 | 0419700 | 2010-11-10 | 190 SW COUNTY ROAD 240, LAKE CITY, FL, 32025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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