Search icon

J.D.S. ENTERPRISES, INC. OF MISSOURI

Company Details

Entity Name: J.D.S. ENTERPRISES, INC. OF MISSOURI
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F96000006339
FEI/EIN Number 431008717
Address: 6121 46th lane e, Bradenton, FL, 34243, US
Mail Address: 6121 46th Ln E, Bradenton, FL, 34203, US
ZIP code: 34243
County: Manatee
Place of Formation: MISSOURI

Agent

Name Role Address
SCHOMAKER Jeffrey S Agent 6121 46th lane east, Bradenton, FL, 34203

Treasurer

Name Role Address
SCHOMAKER JUDITH R Treasurer 3110 38th Ter E, Bradenton, FL, 34208

Vice President

Name Role Address
SCHOMAKER Jeffrey S Vice President 3110 38th Ter E, Bradenton, FL, 34208

President

Name Role Address
Schomaker John D President 3110 38th Ter E, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-01-13 6121 46th lane e, Bradenton, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 6121 46th lane e, Bradenton, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2020-04-05 SCHOMAKER, Jeffrey Scott No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 6121 46th lane east, Bradenton, FL 34203 No data
REINSTATEMENT 2019-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-05
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State