Search icon

J & D FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: J & D FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & D FINANCIAL CORPORATION 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: 27 Oct 1976 (48 years ago)
Date of dissolution: 17 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: 514461
FEI/EIN Number 591719503

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

Address: 13899 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: P.O. BOX 610250, N MIAMI, FL, 33261, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMEL RICHARD B President 13899 Biscayne Blvd, North Miami, FL, 33181
CARMEL HOWARD Secretary 13899 Biscayne Blvd, North Miami, FL, 33181
CARMEL JONATHAN Vice President 13899 Biscayne Blvd, North Miami, FL, 33181
CARMEL DAVID Vice President 13899 Biscayne Blvd, North Miami, FL, 33181
Wolland Frank Agent 12865 West Dixie Highway, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 13899 Biscayne Blvd, Ste 148, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Wolland, Frank -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 12865 West Dixie Highway, Second Floor, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-01-12 13899 Biscayne Blvd, Ste 148, NORTH MIAMI, FL 33181 -
AMENDMENT 1996-06-25 - -
REINSTATEMENT 1993-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
VAITAIRE ENTERPRISES, CORP., etc., VS J & D FINANCIAL CORPORATION, etc., et al., 3D2017-2062 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30785

Parties

Name VAITAIRE ENTERPRISES, CORP.
Role Appellant
Status Active
Representations MARTIN L. HANNAN
Name J & D FINANCIAL CORPORATION
Role Appellee
Status Active
Representations Jocelyne A. Macelloni, Jared A. Ullman
Name Beatriz Rios
Role Appellee
Status Active
Name Leydy Lopez
Role Appellee
Status Active
Name CRABMART INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/18/18
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of J & D Financial Corporation
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/4/18
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J & D Financial Corporation
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 28, 2018.
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-50 days to 2/9/18
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2017-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J & D Financial Corporation
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including December 24, 2017. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2017-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2017-10-09
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Final judgment.
Docket Date 2017-09-20
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Voluntary Dissolution 2022-10-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-25
Reg. Agent Change 2015-06-26
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State