Entity Name: | J & D HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & D HOUSING, 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: | 27 Sep 2001 (24 years ago) |
Document Number: | P01000096095 |
FEI/EIN Number |
651152928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 72 SE AVE B, BELLE GLADE, FL, 33430, US |
Mail Address: | 72 SE AVE B, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAKATOS JOSEPH J | President | 72 SE AVE B, BELLE GLADE, FL, 33430 |
Lakatos Linda M | Vice President | 72 SE AVE B, BELLE GLADE, FL, 33430 |
Lakatos Joseph JJr | Vice Chairman | 72 SE AVE B, BELLE GLADE, FL, 33430 |
Lakatos Heidi | Treasurer | 72 SE AVE B, BELLE GLADE, FL, 33430 |
LAKATOS Linda M | Agent | 72 SE AVE B, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-05 | LAKATOS, Linda Margaret | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 72 SE AVE B, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 72 SE AVE B, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 72 SE AVE B, BELLE GLADE, FL 33430 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-09 |
Off/Dir Resignation | 2022-11-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State