Entity Name: | J & D INNOVATION DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & D INNOVATION DESIGNS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2003 (22 years ago) |
Document Number: | P03000048947 |
FEI/EIN Number |
870698707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4333 HOFFMAN AVENUE, SPRING HILL, FL, 34606, US |
Mail Address: | 4333 HOFFMAN AVENUE, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA LISA | President | 4333 HOFFMAN AVE, SPRING HILL, FL, 34606 |
ORTEGA LISA | Secretary | 4333 HOFFMAN AVE, SPRING HILL, FL, 34606 |
ORTEGA OSCAR J | Vice President | 4333 HOFFMAN AVENUE, SPRING HILL, FL, 34606 |
KIERZYNSKI MICHAEL J | Agent | 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 4333 HOFFMAN AVENUE, SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 4333 HOFFMAN AVENUE, SPRING HILL, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | KIERZYNSKI, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State