Search icon

J. L. D. CORPORATION - Florida Company Profile

Company Details

Entity Name: J. L. D. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. L. D. 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: 24 Jan 1977 (48 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 524706
FEI/EIN Number 591902738

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

Address: RT 6 BOX 418-G, LAKE CITY, FL, 32055
Mail Address: RT 6 BOX 418-G, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON, L E Director RT 6 BOX 418-G, LAKE CITY, FL 00000
PETERSON, L E Secretary RT 6 BOX 418-G, LAKE CITY, FL 00000
SUMMERS, W L President RT 3 BOX 235, LAKE CITY, FL 00000
SUMMERS, W L Director RT 3 BOX 235, LAKE CITY, FL 00000
PETERSON, L E Agent RT 6 BOX 418-G, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1983-09-20 RT 6 BOX 418-G, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1983-09-20 RT 6 BOX 418-G, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 1983-09-20 RT 6 BOX 418-G, LAKE CITY, FL, 32055 -

Court Cases

Title Case Number Docket Date Status
J. L. D. VS DEPARTMENT OF REVENUE O/B/O D. N. A. 2D2021-0310 2021-01-22 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-16545

Parties

Name J. L. D. CORPORATION
Role Appellant
Status Active
Representations K. DEAN KANTARAS, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name D.N.A. LLC
Role Appellee
Status Active
Name HON. DARYL M. MANNING
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of D. N. A.
Docket Date 2021-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 5 PAGES
Docket Date 2021-10-21
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In the "findings and recommendation of hearing officer and final judgment for support" order on review, the trial court indicates that it calculated Appellant's income based, in part, upon a request for admissions which was properly served, but to which Appellant never responded. However, the request for admissions, which appears to have been filed on November 4, 2019, is not contained within the record on appeal. Within three days from the date of this order, Appellee shall make arrangements with the clerk of the circuit court for the supplementation of the record with the above referenced request for admissions, with the supplemental record to be filed in this court within ten days from the date of this order.
Docket Date 2021-07-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 15 PAGES
Docket Date 2021-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT RECORD
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/30/21
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-04-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. L. D.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-03-30
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 J. L. D.
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 6 PAGES
Docket Date 2021-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. ***PATERNITY***
On Behalf Of J. L. D.
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Mar 2025

Sources: Florida Department of State