Search icon

J.V. WARD PALM TREES, INC. - Florida Company Profile

Company Details

Entity Name: J.V. WARD PALM TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.V. WARD PALM TREES, 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: 08 Feb 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H41956
FEI/EIN Number 592501895

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

Mail Address: 1132 SYMONDS AVENUE, WINTER PARK, FL, 32789
Address: 3617 ORLANDO AVENUE, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD, JOHN V. Director P.O. BOX 404, MIMS, FL, 32754
WARD, JOHN V. President P.O. BOX 404, MIMS, FL, 32754
WARD, JOHN V. Treasurer P.O. BOX 404, MIMS, FL, 32754
WARD, SHIRLEY S. Secretary P.O. BOX 404, MIMS, FL, 32754
CHARLES D. WILDER Agent 1132 SYMONDS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1132 SYMONDS AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CHARLES D. WILDER -
CHANGE OF PRINCIPAL ADDRESS 1994-08-10 3617 ORLANDO AVENUE, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 1994-08-10 3617 ORLANDO AVENUE, MIMS, FL 32754 -
REINSTATEMENT 1990-05-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-12-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000743297 TERMINATED 1000000319439 BREVARD 2012-10-11 2032-10-25 $ 2,403.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J01000047916 TERMINATED 01013000014 04458 01765 2001-11-09 2006-11-27 $ 212.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State