Search icon

K & J CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: K & J CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & J CONTRACTING, 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: 08 Nov 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S93048
FEI/EIN Number 650297748

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

Address: 562 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030, US
Mail Address: 562 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOHN S Agent 562 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030
JACKSON, JOHN STUART Director 28175 SW 202 AVE, HOMESTEAD, FL
JACKSON, JOHN STUART Vice President 28175 SW 202 AVE, HOMESTEAD, FL
JACKSON, JOHN STUART Secretary 28175 SW 202 AVE, HOMESTEAD, FL
JACKSON, JOHN STUART Treasurer 28175 SW 202 AVE, HOMESTEAD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 562 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2008-04-30 562 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 562 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2007-05-10 JACKSON, JOHN S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000219066 LAPSED 09-058902 17TH JUD CIR BROWARD CNTY FL 2012-02-22 2017-04-16 $160,984.00 STILES CORPORATION, 301 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL 33301
J11000131628 LAPSED 2009-39546-CA-23 CIRCUIT COURT MIAMI DADE COUNT 2010-12-16 2016-03-02 $39,444.76 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA 52404
J09001231934 LAPSED 09-CA-28253 9TH JUD CIR ORANGE CTY FL 2009-05-14 2014-06-11 $57,270.90 WHITE CAP CONSTRUCTION SUPPLY, INC., C/O MR LUIS HERNANDEZ, 501 W. CHURCH STREET, ORLANDO, FL 32805
J09000955129 LAPSED 08-14114 SP 25 (02) CTY. CT. MIAMI-DADE CTY. 2009-03-19 2014-03-23 $2,661.00 AMARALTO CONCRETE PUMP, INC., 1451 NORTHWEST 129TH AVENUE, MIAMI, FL 33182
J09001177228 LAPSED CO-NO-08-005116 (70) BROWARD COUNTY COURT 2009-01-26 2014-04-24 $7,583.92 DIXIE CLAMP & SCAFFOLD, INC., 4379 N. DIXIE HIGHWAY, OAKLAND PARK, FL 33334
J08900023202 LAPSED CC086239MB PALM BEACH CTY CIV 2008-08-21 2013-12-17 $10293.00 ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FL 33460
J03900010388 LAPSED 01-50969-BKC-RBR UC BANKRUPTCY CRT STHRN DIS FL 2003-05-05 2008-09-25 $4000.00 NOEL PHILLIPS, C/O REX E RUSSO, ESQ, 2655 LEJEUNE RD., PH 1-D, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
Off/Dir Resignation 2003-03-03
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-05
Type:
Planned
Address:
9155 SW 162ND AVE, MIAMI, FL, 33196
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-29
Type:
Planned
Address:
16150 PINES BOULEVARD, PEMBROKE PINES, FL, 33027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-05
Type:
Complaint
Address:
BLDG 300 UNIVERSITY VILLAGE AT UNIV OF MIAMI, MIAMI, FL, 33146
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-24
Type:
Planned
Address:
3000 NE 188TH STREET, AVENTURA, FL, 33160
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-09
Type:
Planned
Address:
10000 COMMERCIAL BOULEVARD, SUNRISE, FL, 33351
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State