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