Entity Name: | JDW INTERNATIONAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JDW INTERNATIONAL COMPANY 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: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000059711 |
FEI/EIN Number |
202768179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 SW 164 AVE, MIAMI, FL, 33193 |
Mail Address: | 6700 SW 164 AVE, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISSFISCH JOHN D | President | 6700 SW 164 AVE, MIAMI, FL, 33193 |
WEISSFISCH JOHN D | Director | 6700 SW 164 AVE, MIAMI, FL, 33193 |
WEISSFISCH JOHN D | Agent | 6700 SW 164 AVE, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09040900054 | MEINEKE CAR CARE CENTER | EXPIRED | 2009-02-09 | 2014-12-31 | - | 6700 SW 164 AVE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-20 | 6700 SW 164 AVE, MIAMI, FL 33193 | - |
CANCEL ADM DISS/REV | 2008-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-17 | 6700 SW 164 AVE, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-17 | 6700 SW 164 AVE, MIAMI, FL 33193 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000105711 | TERMINATED | 1000000250449 | DADE | 2012-02-10 | 2022-02-15 | $ 482.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000494760 | ACTIVE | 1000000227468 | DADE | 2011-07-27 | 2031-08-03 | $ 758.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J16000553168 | TERMINATED | 1000000227467 | DADE | 2011-07-27 | 2026-09-09 | $ 230.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000162276 | TERMINATED | 1000000207080 | DADE | 2011-03-08 | 2031-03-16 | $ 8,581.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-04-08 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-05-06 |
REINSTATEMENT | 2008-12-17 |
Domestic Profit | 2005-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State