Search icon

J & D WATKINS INC. - Florida Company Profile

Company Details

Entity Name: J & D WATKINS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & D WATKINS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P04000172233
FEI/EIN Number 202057744

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

Address: 2300 Curry Ford rd, ORLANDO, FL, 32806, US
Mail Address: 2300 curry ford rd., ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS JENNIFER President 2346 Roberts blvd., ORLANDO, FL, 32812
WATKINS DAVID W Vice President 2346 Roberts blvd., ORLANDO, FL, 32812
WATKINS JENNIFER Agent 2346 Roberts blvd., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-19 2300 Curry Ford rd, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 2346 Roberts blvd., ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 2300 Curry Ford rd, ORLANDO, FL 32806 -
AMENDMENT AND NAME CHANGE 2012-01-23 J & D WATKINS INC. -
REGISTERED AGENT NAME CHANGED 2012-01-23 WATKINS, JENNIFER -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State