Search icon

JODE CORPORATION - Florida Company Profile

Company Details

Entity Name: JODE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JODE CORPORATION 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 26 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P02000036602
FEI/EIN Number 300060949

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

Address: 972 SANGER STREET SE, PALM BAY, FL, 32909, US
Mail Address: 972 SANGER STREET SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL DEBRA L President 9565 Riverview Drive, Micco, FL, 32976
MARSHALL JR MARVIN J Vice President 9565 Riverview Drive, Micco, FL, 32976
O'BRIEN JAMES M Agent 100 Rialto Place, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 972 SANGER STREET SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2018-07-19 972 SANGER STREET SE, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 100 Rialto Place, #748, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2008-04-16 O'BRIEN, JAMES M -

Documents

Name Date
Voluntary Dissolution 2018-11-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State