Search icon

JNJ CONSTRUCTION, INC.

Company Details

Entity Name: JNJ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000059946
FEI/EIN Number 593585497
Address: 2443 PONKAN SUMMIT DR, APOPKA, FL, 32712
Mail Address: 2443 PONKAN SUMMIT DR, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
IBONE JAMIE President 2443 PONKAN SUMMIT DR, APOPKA, FL, 32712

Director

Name Role Address
IBONE JAMIE Director 2443 PONKAN SUMMIT DR, APOPKA, FL, 32712
IBONE JOHN Director 165 CIRCLE HILL RD, SANFORD, FL, 32773
IBONE BARBARA Director 165 CIRCLE HILL RD, SANFORD, FL, 32773

Vice President

Name Role Address
IBONE JOHN Vice President 165 CIRCLE HILL RD, SANFORD, FL, 32773

Secretary

Name Role Address
IBONE BARBARA Secretary 165 CIRCLE HILL RD, SANFORD, FL, 32773

Treasurer

Name Role Address
IBONE BARBARA Treasurer 165 CIRCLE HILL RD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2443 PONKAN SUMMIT DR, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2007-04-30 2443 PONKAN SUMMIT DR, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2008-08-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-06-13
Domestic Profit 1999-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State