Search icon

JDS WORLDWIDE, CORP

Company Details

Entity Name: JDS WORLDWIDE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: P05000134272
FEI/EIN Number 203562434
Address: 1421 S.W. 107 Ave. #170, Miami, FL, 33174, US
Mail Address: 1421 S.W. 107th Ave. #170, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDS WORLDWIDE CORP 401K PROFIT SHARING PLAN AND TRUST 2018 203562434 2019-09-19 JDS WORLDWIDE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423100
Sponsor’s telephone number 3054701800
Plan sponsor’s address 9220 NW 12TH STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing JOE SANTINO
Valid signature Filed with authorized/valid electronic signature
JDS WORLDWIDE CORP 401K PROFIT SHARING PLAN AND TRUST 2017 203562434 2018-07-26 JDS WORLDWIDE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423100
Sponsor’s telephone number 3054701800
Plan sponsor’s address 9220 NW 12TH STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing JOE SANTINO
Valid signature Filed with authorized/valid electronic signature
JDS WORLDWIDE CORP 401K PROFIT SHARING PLAN AND TRUST 2016 203562434 2017-09-07 JDS WORLDWIDE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423100
Sponsor’s telephone number 3054701800
Plan sponsor’s address 9220 NW 12TH STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing JOE SANTINO
Valid signature Filed with authorized/valid electronic signature
JDS WORLDWIDE CORP 401K PROFIT SHARING PLAN AND TRUST 2015 203562434 2016-06-21 JDS WORLDWIDE CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423100
Sponsor’s telephone number 3054701800
Plan sponsor’s address 9220 NW 12TH STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JOE SANTINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DE SANTINO JOSEPH Agent 1421 S.W. 107 AVE., MIAMI, FL, 33174

President

Name Role Address
DE SANTINO JOSEPH President 1421 SW 107 AVE #170, MIAMI, FL, 33174

Vice President

Name Role Address
DE SANTINO ANA M Vice President 1421 S.W. 107 AVE. #170, MIAMI, FL, 33174

Treasurer

Name Role Address
DE SANTINO JOSEPH R Treasurer 1421 S.W. 107 AVE #170, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016895 SUMAX AMERICA, CORP. ACTIVE 2020-02-06 2025-12-31 No data 1421 SW 107 AVE #170, MIAMI, FL, 33174
G10000013333 FEDERAL IMPORTS OF AMERICA EXPIRED 2010-02-10 2015-12-31 No data 1861 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-15 DE SANTINO, JOSEPH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1421 S.W. 107 Ave. #170, Miami, FL 33174 No data
CHANGE OF MAILING ADDRESS 2019-05-02 1421 S.W. 107 Ave. #170, Miami, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 1421 S.W. 107 AVE., #170, MIAMI, FL 33174 No data

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State