Search icon

JDA MANAGEMENT, INC.

Company Details

Entity Name: JDA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2000 (25 years ago)
Date of dissolution: 31 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: P00000032042
FEI/EIN Number 651000474
Address: 2221 MURPHY COURT, NORTH PORT, FL, 34289
Mail Address: 2221 MURPHY COURT, NORTH PORT, FL, 34289
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS ETHAN M Agent 2221 MURPHY COURT, NORTH PORT, FL, 34289

Chief Executive Officer

Name Role Address
ADAMS ETHAN M Chief Executive Officer 9300 SW FT. WINDER STREET, ARCADIA, FL, 34269

Vice President

Name Role Address
ADAMS MARIA I Vice President 9300 SW FT. WINDER STREET, ARCADIA, FL, 34269

Chief Operating Officer

Name Role Address
ADAMS JONATHAN M Chief Operating Officer 4244 RIVER BANK WAY, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
MERGER 2013-12-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H32986. MERGER NUMBER 300000137293
REGISTERED AGENT NAME CHANGED 2013-04-23 ADAMS, ETHAN M No data
AMENDMENT 2011-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 No data
CHANGE OF MAILING ADDRESS 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 No data

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
Amendment 2011-04-13
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State