Entity Name: | JDL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F09000001083 |
FEI/EIN Number |
411662897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 2900 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Fandrich Mark | Chief Financial Officer | 10900 RED CIRCLE DRIVE, MINNETONKA, MN, 55343 |
FLUEGGE SCOTT | President | 5450 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309 |
LACEY ROGER | Director | 10900 Red Circle Drive, Minnetonka, MN, 55343 |
HLAVKA KRISTIN A | Officer | 10900 Red Circle Drive, Minnetonka, MN, 55343 |
Hlavka Kristin | Agent | 10900 Red Circle Dr, Minnetonka, FL, 55343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-02 | 10900 Red Circle Dr, Minnetonka, FL 55343 | - |
REINSTATEMENT | 2020-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | Hlavka, Kristin | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 2900 W CYPRESS CREEK ROAD, SUITE#8, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 2900 W CYPRESS CREEK ROAD, SUITE#8, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2018-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
DROPPING ALTERNATE NAME | 2013-10-17 | JDL TECHNOLOGIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-12-02 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-05-13 |
Amendment | 2013-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State