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 |
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 |
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 | - |
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 |
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