Search icon

JDCOMP.COM, INC. - Florida Company Profile

Company Details

Entity Name: JDCOMP.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDCOMP.COM, 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000031474
FEI/EIN Number 200708175

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

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

Key Officers & Management

Name Role Address
JOHNS CHELSEY President 725 HERLONG COURT, BRANDON, FL, 33511
NELSEN STEPHANIE Vice President 4762 LAYLA LANE, HAHIRA, GA, 31632
HAUGEN ERIC Treasurer 15 ARBOR DRIVE, PROVIDENCE, RI, 02980
REYES JOSHUA A Secretary 4410 N 99TH AVE, PHEONIX, AZ, 85037
JOHNS CHELSEY Agent 725 HERLONG CT., BRANDON, FL, 33511

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 - P.O. BOX 6761, BRANDON, FL, 33508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-22 JOHNS, CHELSEY -
CHANGE OF MAILING ADDRESS 2022-02-22 725 HERLONG CT., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 725 HERLONG CT., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 725 HERLONG CT., BRANDON, FL 33511 -

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: 02 Apr 2025

Sources: Florida Department of State