Search icon

JUDGE ELECTRONICS SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JUDGE ELECTRONICS SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDGE ELECTRONICS SERVICES OF FLORIDA, 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: 04 Feb 1980 (45 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 657297
FEI/EIN Number 521173759

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

Address: 500 NORTH WESTSHORE BLVD., SUITE 850, TAMPA, FL, 33609
Mail Address: 500 NORTH WESTSHORE BLVD., SUITE 850, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE, MARTIN E., JR. Director 201 DOMINION DR., MOORESTOWN, NJ
DUNN, MICHAEL A. President 45 AVONDALE RD., HADDONFIELD, NJ
DUNN, MICHAEL A. Director 45 AVONDALE RD., HADDONFIELD, NJ
JUDGE, MARTIN E., SR. Director 100 KENWOOD DR., CHERRY HILL, NJ
WIERCINSKI, KATHARINE A. Secretary 2726 OLD CEDAR GROVE RD., BROOMALL, PA
SULPAZO, MARGARET E. Treasurer 2 BLANCHARD RD., MARLTON, NJ
CICERO, JOHN E., II Agent 500 NORTH WESTSHORE BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1989-09-13 - -
REINSTATEMENT 1989-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-13 500 NORTH WESTSHORE BLVD., SUITE 850, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1989-09-13 500 NORTH WESTSHORE BLVD., SUITE 850, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1989-09-13 500 NORTH WESTSHORE BLVD., TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1981-02-17 JUDGE ELECTRONICS SERVICES OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 1996-09-11
ANNUAL REPORT 1995-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State