Search icon

J.O.D. PRINTERS, INC. - Florida Company Profile

Company Details

Entity Name: J.O.D. PRINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.O.D. PRINTERS, 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 Jun 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J76352
FEI/EIN Number 592812317

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

Address: 8769 MEADOWBROOK DR, PENSACOLA, FL, 32514
Mail Address: 8769 MEADOWBROOK DR, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINARD DEANA A President 8769 MEADOWBROOK DR., PENSACOLA, FL, 32514
SWAIN PHARIS A Vice President 3505 CESSNOCK DRIVE, PENSACOLA, FL, 32514
KINARD DEANA A Agent 8769 MEADOWBROOK DR, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 8769 MEADOWBROOK DR, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2008-04-21 8769 MEADOWBROOK DR, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2008-04-21 KINARD, DEANA A -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 8769 MEADOWBROOK DR, PENSACOLA, FL 32514 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000173182 TERMINATED 1000000031113 5956 1442 2006-07-26 2026-08-02 $ 1,838.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J04000131961 TERMINATED 1000000008239 5524 0195 2004-11-15 2024-11-24 $ 9,525.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670C N L ST, PENSACOLA FL325055217
J03900019373 LAPSED 2002-CA-002385 CIR CRT IN AND FOR ESCAMBIA CO 2003-05-07 2009-01-08 $16500.00 AMERICAN NATIONAL INSURANCE CO., 2525 SOUTH SHORE BLVD., SUITE 207, LEAGUE CITY, TX 77573
J02000262216 TERMINATED 01021550043 04920 00850 2002-06-11 2007-07-02 $ 5,353.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State