Search icon

JDW INTERNATIONAL COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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