Search icon

JDL OF PALM BEACH INC. - Florida Company Profile

Company Details

Entity Name: JDL OF PALM BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDL OF PALM BEACH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2002 (23 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P02000033863
FEI/EIN Number 650284882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4968 SE DIXIE HWY, STUART,, FL, 34997
Mail Address: 4968 SE DIXIE HWY, STUART,, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burris Dennis P Director 4968 SE DIXIE HWY, STUART,, FL, 34997
BURRIS DENNIS Agent 4968 SE DIXIE HWY, STUART,, FL, 34997
Burris Dennis P President 4968 SE DIXIE HWY, STUART,, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF MAILING ADDRESS 2014-05-29 4968 SE DIXIE HWY, STUART,, FL 34997 -
AMENDMENT 2013-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 4968 SE DIXIE HWY, STUART,, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 4968 SE DIXIE HWY, STUART,, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2014-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State