Search icon

JDV ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: JDV ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDV ENTERPRISES, 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: 30 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000116698
FEI/EIN Number 141853735

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

Address: 4235 LEMON ST., COCOA, FL, 32926
Mail Address: 4235 LEMON ST., COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANALSTINE DAVID A President 4235 LEMON ST, COCOA, FL, 32926
VAN ALSTINE DONNA L Vice President 4235 LEMON ST, COCOA, FL, 32926
GELL STEVEN L Secretary 5400 SHAD WELL AVE, COCOA, FL, 32926
VAN ALSTINE DAVID Agent 4235 LEMON ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 4235 LEMON ST., COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2008-04-25 4235 LEMON ST., COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 4235 LEMON ST, COCOA, FL 32926 -
AMENDMENT 2004-10-25 - -
REGISTERED AGENT NAME CHANGED 2003-04-23 VAN ALSTINE, DAVID -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-17
Off/Dir Resignation 2006-01-27
ANNUAL REPORT 2005-03-25
Amendment 2004-10-25
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State