Entity Name: | J D MGMNT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J D MGMNT CO., 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: | 15 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | P00000115031 |
FEI/EIN Number |
593686326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 51 S. 3rd Street, JACKSONVILLE BCH, FL, 32250, US |
Address: | 51 S. 3rd St., JACKSONVILLE BCH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUSKE ADAM | President | 51 S. 3rd St., JACKSONVILLE BCH, FL, 32250 |
Guske Shaun | Vice President | 51 S. 3rd St., JACKSONVILLE BCH, FL, 32250 |
GUSKE ADAM | Agent | 51 S. 3RD STREET, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-12-27 | GUSKE, ADAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-27 | 51 S. 3RD STREET, JACKSONVILLE BEACH, FL 32250 | - |
AMENDMENT | 2018-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 51 S. 3rd St., JACKSONVILLE BCH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 51 S. 3rd St., JACKSONVILLE BCH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-12-27 |
Reg. Agent Change | 2021-12-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-12-14 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State