Entity Name: | JDS JUICES, DELIVERIES & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JDS JUICES, DELIVERIES & SERVICES, 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: | 20 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2014 (10 years ago) |
Document Number: | P00000028392 |
FEI/EIN Number |
650993084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RAUL J. SALAS 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL, 33131 |
Mail Address: | C/O RAUL J. SALAS 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTI DE PRADO JUANA R | Director | 31 SANFORD DRIVE, NEWARK, DE, 19713 |
MARTI DE PRADO JUANA R | President | 31 SANFORD DRIVE, NEWARK, DE, 19713 |
MARTI DE PRADO JUANA R | Treasurer | 31 SANFORD DRIVE, NEWARK, DE, 19713 |
PRADO FRANCISCO | Director | 31 SANFORD DRIVE, NEWARK, DE, 19713 |
PRADO FRANCISCO | Vice President | 31 SANFORD DRIVE, NEWARK, DE, 19713 |
PRADO FRANCISCO | Secretary | 31 SANFORD DRIVE, NEWARK, DE, 19713 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State