Entity Name: | JDC INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JDC INSURANCE AGENCY, 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: | 16 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Nov 2009 (15 years ago) |
Document Number: | P06000007489 |
FEI/EIN Number |
203793877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4581 Weston Rd, Weston, FL, 33331, US |
Address: | 16102 Emerald Estates Dr, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JUDITH D | President | 4581 Weston Rd, Weston, FL, 33331 |
COHEN JUDITH D | Director | 4581 Weston Rd, Weston, FL, 33331 |
COHEN JUDITH D | Agent | 4581 Weston Rd, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 16102 Emerald Estates Dr, #311, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 16102 Emerald Estates Dr, #311, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 4581 Weston Rd, 283, Weston, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | COHEN, JUDITH D | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State