Search icon

JDT TECHNOLOGIES, INC.

Company Details

Entity Name: JDT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000076675
FEI/EIN Number 161616578
Address: 16346 Florence Oak Ct, Montverde, FL, 34756-3417, US
Mail Address: 16346 Florence Oak Ct, Montverde, FL, 34756-3417, US
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MAURICE M Agent 2021 TYLER STREET, HOLLYWOOD, FL, 33020

Chief Executive Officer

Name Role Address
THOMPSON JESSE D Chief Executive Officer 16346 Florence Oak Ct, Montverde, FL, 347563417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143034 JESSE D THOMPSON ACTIVE 2022-11-17 2027-12-31 No data 16346 FLORENCE OAK COURT, MONTVERDE, FL, 34756
G22000143038 JESSE DAINE THOMPSON ACTIVE 2022-11-17 2027-12-31 No data 16346 FLORENCE OAK COURT, MONTVERDE, FL, 34756
G22000095808 JESSE THOMPSON ACTIVE 2022-08-14 2027-12-31 No data 16346 FLORENCE OAK CT, MONTVERDE, FL, 34756
G13000014688 LOW BUDGET HOST EXPIRED 2013-02-11 2018-12-31 No data 9300 NW 35TH PL, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 16346 Florence Oak Ct, Montverde, FL 34756-3417 No data
CHANGE OF MAILING ADDRESS 2018-02-17 16346 Florence Oak Ct, Montverde, FL 34756-3417 No data

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State