Search icon

JDCOMP.COM, INC.

Company Details

Entity Name: JDCOMP.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2004 (21 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: P04000031474
FEI/EIN Number 200708175
Address: 725 HERLONG CT., BRANDON, FL, 33511, US
Mail Address: PO BOX 7107, BRANDON, FL, 33508, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNS CHELSEY Agent 725 HERLONG CT., BRANDON, FL, 33511

President

Name Role Address
JOHNS CHELSEY President 725 HERLONG COURT, BRANDON, FL, 33511

Vice President

Name Role Address
NELSEN STEPHANIE Vice President 4762 LAYLA LANE, HAHIRA, GA, 31632

Treasurer

Name Role Address
HAUGEN ERIC Treasurer 15 ARBOR DRIVE, PROVIDENCE, RI, 02980

Secretary

Name Role Address
REYES JOSHUA A Secretary 4410 N 99TH AVE, PHEONIX, AZ, 85037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075108 DICHRISTOFARO DEFENSE EXPIRED 2019-07-10 2024-12-31 No data P.O. BOX 6761, BRANDON, FL, 33508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-22 JOHNS, CHELSEY No data
CHANGE OF MAILING ADDRESS 2022-02-22 725 HERLONG CT., BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 725 HERLONG CT., BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 725 HERLONG CT., BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State