Search icon

JUDOS INC. - Florida Company Profile

Company Details

Entity Name: JUDOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: N06000006477
FEI/EIN Number 870752791

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

Address: 1700 E 11th St, PANAMA CITY, FL, 32401, US
Mail Address: 112 Santee Dr, Panama City, FL, 32404, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gainer Detra Sr. Vice Chairman 1700 E 11th St, PANAMA CITY, FL, 32401
Gainer Detra Sr. Secretary 1700 E 11th St, PANAMA CITY, FL, 32401
ANDERSON FLORENCE T Treasurer 1700 E 11th St, PANAMA CITY, FL, 32401
Anderson Tammy EdD Executive Director 1700 E 11th St, PANAMA CITY, FL, 32401
Anderson Dexter EdD President 1700 E 11th St, PANAMA CITY, FL, 32401
Tammy D. Anderson Agent 112 Santee Dr., Panama City, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 1700 E 11th St, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1700 E 11th St, PANAMA CITY, FL 32401 -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 112 Santee Dr., Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Tammy D. Anderson -
REINSTATEMENT 2013-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-10
AMENDED ANNUAL REPORT 2016-10-20
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State