Search icon

J & L CONSTRUCTION, INC.

Company Details

Entity Name: J & L CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S98251
FEI/EIN Number 65-0331788
Address: 6601 LYONS RD., STE F-3, COCONUT CREEK, FL 33073
Mail Address: 6601 LYONS RD., STE F-3, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FALSTROM, LEE JR. Agent 6601 LYONS RD,, STE F-3, COCONUT CK, FL 33073

Director

Name Role Address
FALSTROM, LEE JR Director 6601 LYONS RD., STE F-3 COCONUT CREEK, FL 33073
FALSTROM, ROBERT A Director 19666 DELAWARE CIR, BOCA RATON, FL 33434

President

Name Role Address
FALSTROM, LEE JR President 6601 LYONS RD., STE F-3 COCONUT CREEK, FL 33073

Vice President

Name Role Address
FALSTROM, ROBERT A Vice President 19666 DELAWARE CIR, BOCA RATON, FL 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 6601 LYONS RD., STE F-3, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2005-03-08 6601 LYONS RD., STE F-3, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 6601 LYONS RD,, STE F-3, COCONUT CK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State