Search icon

J.D. & L.A.W., INC. - Florida Company Profile

Company Details

Entity Name: J.D. & L.A.W., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. & L.A.W., 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: 25 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000081068
FEI/EIN Number 300104693

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

Address: 9237 NW 45th Street, Sunrise, FL, 33351, US
Mail Address: 9237 NW 45th Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gass, PR Daniel President 9237 NW 45th Street, Sunrise, FL, 33351
Gass, PR Daniel Director 9237 NW 45th Street, Sunrise, FL, 33351
Wolfer Erik J Secretary 9237 NW 45th Street, Sunrise, FL, 33351
GASS DANIEL G Agent 9237 NW 45th Street, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027403 J & L LIQUOR EXPIRED 2010-03-25 2015-12-31 - 3875-3879 N.W. 19 STREET, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 9237 NW 45th Street, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-07-28 9237 NW 45th Street, Sunrise, FL 33351 -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 GASS, DANIEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9237 NW 45th Street, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001355479 TERMINATED 1000000523320 BROWARD 2013-08-28 2023-09-05 $ 430.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000646522 TERMINATED 1000000323209 BROWARD 2013-03-28 2033-04-04 $ 1,486.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000189053 TERMINATED 1000000052767 44178 1492 2007-06-13 2027-06-20 $ 23,651.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000084449 TERMINATED 1000000012964 39736 866 2005-05-27 2010-06-15 $ 216,095.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-07-28
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State