Search icon

J.D.R. SOFFIT & SIDING, INC. - Florida Company Profile

Company Details

Entity Name: J.D.R. SOFFIT & SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D.R. SOFFIT & SIDING, 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: 29 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000126580
FEI/EIN Number 700395741

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

Address: 10408 ZACKARY CIRCLE, #284, RIVERVIEW, FL, 33578
Mail Address: 111023 ELSINORE CT, RIVERVIEW, FL, 33569
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVES WALTER N President 10408 ZACKARY CIRCLE #284, RIVERVIEW, FL, 33569
RABELO DIAS JOSE DANIEL Agent 11102 ELSINORE CT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 10408 ZACKARY CIRCLE, #284, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2007-03-08 10408 ZACKARY CIRCLE, #284, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 11102 ELSINORE CT, RIVERVIEW, FL 33569 -
AMENDMENT 2004-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000818988 ACTIVE 1000000110761 19105 791 2009-02-18 2029-03-05 $ 391.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000156041 TERMINATED 1000000094992 018909 001939 2008-10-13 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000391820 TERMINATED 1000000094992 018909 001939 2008-10-13 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000100270 TERMINATED 1000000075338 018511 000949 2008-03-19 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000338888 ACTIVE 1000000075338 018511 000949 2008-03-19 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2007-09-26
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-29
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-20
Amendment 2004-03-12
Domestic Profit 2003-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State