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 |
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 |
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. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-09-11 |
ANNUAL REPORT | 1995-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State