Entity Name: | JLD HOME IMPROVEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000007156 |
FEI/EIN Number | 202136701 |
Address: | 1139 JAMAJO BLVD, ORLANDO, FL, 32803 |
Mail Address: | 1139 JAMAJO BLVD, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON AMY V | Agent | 1127 S. PATRICK DR., #16, SATELLITE BEACH, FL, 32937 |
Name | Role | Address |
---|---|---|
DEPALMA JASON | President | 5103 TANGERINE AVE., WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
BOUND WILLIAM R | Vice President | 5103 TANGERINE AVE., WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2006-07-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-05 | 1139 JAMAJO BLVD, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 1139 JAMAJO BLVD, ORLANDO, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
Amendment | 2006-07-05 |
ANNUAL REPORT | 2006-02-16 |
Domestic Profit | 2005-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State