Search icon

J.D.C. DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.D.C. DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 1989 (36 years ago)
Document Number: J96240
FEI/EIN Number 650005333
Address: 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL, 33414-4769, US
Mail Address: 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL, 33414-4769, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIESMAN JOHN E Chairman 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL, 334144769
NIESMAN JOHN E President 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL, 334144769
NIESMAN JOHN E Treasurer 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL, 334144769
NIESMAN MICKEY J Vice President 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL, 334144769
Nichols Stephen J Vice President 12794 W. FOREST HILL BOULEVARD, WELLINGTON, FL, 334144769
Hyde Diana J Vice President 12794 W. FOREST HILL BOULEVARD, WELLINGTON, FL, 334144769
Laing Mark D Vice President 12794 W. FOREST HILL BOULEVARD, WELLINGTON, FL, 334144769
NIESMAN JOHN E Director 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL, 334144769
NIESMAN JOHN E Agent 12794 W. FOREST HILL BOULEVARD, WELLINGTON, FL, 334144769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL 33414-4769 -
CHANGE OF MAILING ADDRESS 2012-04-11 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL 33414-4769 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 12794 W. FOREST HILL BOULEVARD, SUITE 11-A, WELLINGTON, FL 33414-4769 -
REGISTERED AGENT NAME CHANGED 2003-03-19 NIESMAN, JOHN E -
NAME CHANGE AMENDMENT 1989-03-20 J.D.C. DEVELOPMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,520
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,981.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $35,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State