Search icon

J. & K. CONTRACTORS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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