Search icon

J. D. S. F., INC. - Florida Company Profile

Company Details

Entity Name: J. D. S. F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. D. S. F., 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: 07 Dec 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L35367
FEI/EIN Number 650159461

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

Address: 1630 CLARE AVE, WEST PALM BEACH, FL, 33405, US
Mail Address: C/O JON SCMID & ASSOCIATES, 1630 CLARE AVENUE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPUCCITTI ROCCO Secretary 202 GARDEN AVE., RICHMOND HILL, ONT CA
CAPPUCCITTI ROCCO Director 202 GARDEN AVE., RICHMOND HILL, ONT CA
SCHMID JON C. Agent 1630 CLARE AVE., WEST PALM BEACH, FL, 33401
CALDANA, EDWARD Vice President 12 MYERS BLVD., RICHMOND HILL, ONT CA
DEBIASIO, GIUDITTA President 5440 N. OCEAN DR., SINGER ISLAND, FL
DEBIASIO, GIUDITTA Director 5440 N. OCEAN DR., SINGER ISLAND, FL
CALDANA, EDWARD Director 12 MYERS BLVD., RICHMOND HILL, ONT CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 1630 CLARE AVE, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-02-10 1630 CLARE AVE, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 1630 CLARE AVE., WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1995-02-09 SCHMID, JON C. -

Documents

Name Date
ANNUAL REPORT 2000-04-20
REINSTATEMENT 2000-01-03
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State