Search icon

M.C. JENNINGS, JR. CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: M.C. JENNINGS, JR. CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C. JENNINGS, JR. CONSTRUCTION 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: 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: 28 Sep 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V67094
FEI/EIN Number 650360630

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

Address: 3125 MUNDY STREET, MIAMI, FL, 33133
Mail Address: 3125 MUNDY STREET, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS MILES J President 3471 OAK AVENUE, MIAMI, FL, 33133
JENNINGS MILES J Secretary 3471 OAK AVENUE, MIAMI, FL, 33133
JENNINGS MILES C Agent 3471 OAK AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-05-13 JENNINGS, MILES CJR. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 3125 MUNDY STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2002-04-29 3125 MUNDY STREET, MIAMI, FL 33133 -
REINSTATEMENT 2001-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-13 3471 OAK AVENUE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000317846 ACTIVE 2018-013954 CC 23 MIAMI-DADE COUNTY COURT 2019-11-25 2026-06-30 $13,309.49 INVO PEO OF FLORIDA, INC., 225 W. SEMINOLE BLVD., 409, SANFORD, FL 32771
J23000041558 ACTIVE 2018-013594-CC-23 MIAMI-DADE COUNTY 2019-11-25 2028-01-26 $13,309.49 INVO PEO OF FLORIDA, INC., 225 W. SEMINOLE BOULEVARD, SUITE 103, SANFORD, FL 32771
J18000461244 TERMINATED 1000000786335 DADE 2018-06-25 2038-07-05 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000661811 TERMINATED 1000000764930 DADE 2017-12-01 2027-12-06 $ 1,150.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000457396 TERMINATED 1000000657647 MIAMI-DADE 2015-04-02 2035-04-17 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000457404 TERMINATED 1000000657648 MIAMI-DADE 2015-04-02 2025-04-17 $ 787.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State