Search icon

JDV, INC.

Company Details

Entity Name: JDV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000046944
FEI/EIN Number 651120563
Mail Address: C/O ROBERT D. ROYSTON, JR., P.O. DRAWER 60205, FORT MYERS, FL, 33906
Address: 13451 MCGREGOR BLVD., FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROYSTON ROBERT D Agent 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL, 33907

President

Name Role Address
PIROZZI DIANE President 4003 S.E. 11TH PLACE, CAPE CORAL, FL, 33904

Director

Name Role Address
PIROZZI DIANE Director 4003 S.E. 11TH PLACE, CAPE CORAL, FL, 33904
VICCARO JAMES Director 4 BAY COURT, PARAMUS, NJ, 07652
BORDONE VINCENT Director 30 WEST GLENN COVE, LONG ISLAND, NY

Secretary

Name Role Address
VICCARO JAMES Secretary 4 BAY COURT, PARAMUS, NJ, 07652

Treasurer

Name Role Address
VICCARO JAMES Treasurer 4 BAY COURT, PARAMUS, NJ, 07652

Vice President

Name Role Address
BORDONE VINCENT Vice President 30 WEST GLENN COVE, LONG ISLAND, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000049434 ACTIVE 1000000016507 LEE 2005-09-14 2030-02-14 $ 6,545.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J03000161382 LAPSED 03-680 SC-LFH 20TH JUDICAL CIRCUIT IN LEE CO 2003-05-05 2008-05-05 $5,099.50 LAMAR ADVERTISING, 17660 EAST STREET, NORTH FT. MYERS, FL 33917

Documents

Name Date
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State