Search icon

JSDL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JSDL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSDL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: L91863
FEI/EIN Number 341658158

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

Address: 4 COMMERCE PK SQUARE- STE 515, 23240 CHAGRIN BLVD, BEACHWOOD, OH, 44122, US
Mail Address: 4 COMMERCE PK SQUARE- STE 515, 23240 CHAGRIN BLVD, BEACHWOOD, OH, 44122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIFRIN DAVID Director 23240 CHAGRIN BLVD, STE 515, BEACHWOOD, OH, 44122
SHIFRIN DAVID President 23240 CHAGRIN BLVD, STE 515, BEACHWOOD, OH, 44122
SHIFRIN DAVID Secretary 23240 CHAGRIN BLVD, STE 515, BEACHWOOD, OH, 44122
SHIFRIN LISA Director 23240 CHAGRIN BLVD SUITE 515, BEACHWOOD, OH, 44122
SHIFRIN LISA Vice President 23240 CHAGRIN BLVD SUITE 515, BEACHWOOD, OH, 44122
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
SHIFRIN LISA Treasurer 23240 CHAGRIN BLVD SUITE 515, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-26 4 COMMERCE PK SQUARE- STE 515, 23240 CHAGRIN BLVD, BEACHWOOD, OH 44122 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 4 COMMERCE PK SQUARE- STE 515, 23240 CHAGRIN BLVD, BEACHWOOD, OH 44122 -
REGISTERED AGENT NAME CHANGED 1998-07-15 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State