Entity Name: | JDC SERVICES OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JDC SERVICES OF NORTH FLORIDA, 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 May 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000076573 |
FEI/EIN Number |
562459942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2152 GENTLEWINDS DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | P.O. BOX 1564, MIDDLEBURG, FL, 32050 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGDON MELANDY S | President | 2578 GLENFIELD DRIVE, GREEN COVE SPRINGS, FL, 32043 |
HIGDON MELANDY S | Agent | 2152 GENTLEWINDS DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-19 | 2152 GENTLEWINDS DRIVE, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-08 | 2152 GENTLEWINDS DRIVE, GREEN COVE SPRINGS, FL 32043 | - |
NAME CHANGE AMENDMENT | 2009-06-16 | JDC SERVICES OF NORTH FLORIDA, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-07-21 | 2152 GENTLEWINDS DRIVE, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | HIGDON, MELANDY S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000717246 | TERMINATED | 1000000174213 | CLAY | 2010-05-26 | 2020-07-07 | $ 3,180.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J09000020395 | LAPSED | 2008-CC-1001 | CLAY CT. CT. | 2009-01-08 | 2014-01-22 | $8,946.87 | STATE FARM FLORIDA INS. CO., 7401 CYPRESS GARDENS BLVD., WINTER HAVEN, FL 33888 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-11-02 |
Name Change | 2009-06-16 |
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-07-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313874364 | 0419700 | 2010-01-21 | 70 BREEZY POINT, ST AUGUSTINE, FL, 32092 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201358439 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-03-05 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State