Entity Name: | JDC CALHOUN, 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: | 26 Aug 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F99000004420 |
FEI/EIN Number |
582351034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC, 29492 |
Mail Address: | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC, 29492 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
DORAN ROBERT J | President | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC, 29492 |
DORAN ROBERT J | Director | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC, 29492 |
DORAN SHANE | Vice President | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC, 29492 |
FERRARO CHERYL | Secretary | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC, 29492 |
FERRARO CHERYL | Treasurer | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC, 29492 |
BROOKS GREG W | Assistant Secretary | 119 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-01 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-07 | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC 29492 | - |
CHANGE OF MAILING ADDRESS | 2002-04-07 | 216 SEVEN FARMS DRIVE, SUITE 200, CHARLESTON, SC 29492 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-03-05 |
REINSTATEMENT | 2006-09-21 |
Reg. Agent Change | 2006-08-01 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-09-02 |
ANNUAL REPORT | 2002-04-07 |
ANNUAL REPORT | 2001-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State