Search icon

J & D OLIVER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J & D OLIVER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & D OLIVER ENTERPRISES, 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: 24 Nov 2004 (20 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: P04000160271
FEI/EIN Number 562491249

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

Address: 5901 NW 99TH TERR, GAINSVILLE, FL, 32653
Mail Address: 5901 NW 99TH TERR, GAINSVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER JACKIE H Director 5901 NW 99TH TERR, GAINSVILLE, FL, 32653
OLIVER JACKIE H President 5901 NW 99TH TERR, GAINSVILLE, FL, 32653
OLIVER SHIRLEY D DSTV 5901 NW 99TH TERR, GAINSVILLE, FL, 32653
GRAY JAMES F Agent 3615-B 13TH ST, GAINSVILLE, FL, 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025670 J & D ENTERPRISES EXPIRED 2012-03-14 2017-12-31 - 5901 NW 99TH TERRACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State