Search icon

JDC SERVICES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313874364 0419700 2010-01-21 70 BREEZY POINT, ST AUGUSTINE, FL, 32092
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-01-22
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR
Case Closed 2010-04-22

Related Activity

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