Entity Name: | J. & K. CONTRACTORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. & K. CONTRACTORS, CORP. 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: | 27 Mar 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Nov 2009 (15 years ago) |
Document Number: | S40996 |
FEI/EIN Number |
65-0287847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 385 WEST 50TH STREET, HIALEAH, FL, 33012, US |
Mail Address: | 385 WEST 50TH STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOSA LISBETH | President | 385 WEST 50TH STREET, HIALEAH, FL, 33012 |
ESPINOSA MARIA K | Vice President | 385 WEST 50TH STREET, HIALEAH, FL, 33012 |
Espinosa James EJr. | Officer | 385 WEST 50THS TREET, HIALEAH, FL, 33012 |
Espinosa Steven | Chief Operating Officer | 385 WEST 50TH STREET, HIALEAH, FL, 33012 |
JAIME ESPINOSA | Chief Executive Officer | 385 WEST 50TH STREET, HIALEAH, FL, 33012 |
ESPINOSA LISBETH | Agent | 385 WEST 50TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-05 | ESPINOSA, LISBETH | - |
CHANGE OF MAILING ADDRESS | 2020-04-05 | 385 WEST 50TH STREET, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-05 | 385 WEST 50TH STREET, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-18 | 385 WEST 50TH STREET, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1999-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000145769 | TERMINATED | 2017-003189-CC-05 | MIAMI DADE COUNTY | 2020-01-28 | 2025-03-06 | $9,145.50 | WILLOUGHBY SUPPLY OF FLORIDA LLC, C/O WELTMAN, WEINBERG & REIS, CO. LPA, 965 KEYNOTE CIRCLE, INDEPENDENCE, OH 44131 |
J13000651753 | TERMINATED | 1000000397185 | MIAMI-DADE | 2013-03-25 | 2033-04-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000392105 | ACTIVE | 1000000220345 | DADE | 2011-06-17 | 2031-06-22 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J02000153001 | LAPSED | 02-275-CC-26-01 | MIAMI-DADE CNTY CRT | 2002-03-28 | 2007-04-19 | $8,218.87 | GULFSIDE SUPPLY, INC., 501 N REO ST, TAMPA, FL 33609 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State