Search icon

JULDAV DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: JULDAV DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULDAV DISTRIBUTORS, 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: 15 Sep 1977 (47 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 545271
FEI/EIN Number 591766604

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

Address: 2120 MARJORY ST., TAMPA, FL, 33606
Mail Address: 1208 SOUTH HOWARD AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAXER, GERTRUDE Vice President 1208 SOUTH HOWARD, TAMPA, FL
LAXER, GERTRUDE Secretary 1208 SOUTH HOWARD, TAMPA, FL
LAXER, GERTRUDE Director 1208 SOUTH HOWARD, TAMPA, FL
LAXER DAVID President 907 S DAKOTA AVE, TAMPA, FL
LAXER DAVID Director 907 S DAKOTA AVE, TAMPA, FL
LAXER DAVID Agent 1208 SOUTH HOWARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-03-09 LAXER, DAVID -
CHANGE OF MAILING ADDRESS 1993-05-13 2120 MARJORY ST., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State