Search icon

JEA CONSTRUCTION ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JEA CONSTRUCTION ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEA CONSTRUCTION ENGINEERING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1999 (26 years ago)
Document Number: P99000027513
FEI/EIN Number 593567971

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

Address: 13545 Progress Blvd., Suite 100, Alachua, FL, 32615, US
Mail Address: 13545 Progress Blvd., Suite 100, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMUNDS ROBERT C Exec 13545 Progress Blvd., Alachua, FL, 32615
GRADEN GREG P President 13545 Progress Blvd., Alachua, FL, 32615
FERREIRA STANLEY FJr. Exec 13545 Progress Blvd., Alachua, FL, 32615
Ferreira Stanley FEVP Agent 13545 Progress Blvd., Alachua, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 13545 Progress Blvd., Suite 100, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2024-01-04 13545 Progress Blvd., Suite 100, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 13545 Progress Blvd., Suite 100, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2023-02-21 Ferreira, Stanley F, EVP -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State