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 |
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 |
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 |
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 | - |
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