Search icon

J & D SUNCOAST ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: J & D SUNCOAST ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & D SUNCOAST ENTERPRISES 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: 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000021133
FEI/EIN Number 204304612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10341 County Rd 252, Live Oak, FL, 32060, US
Mail Address: 795 County Rd 1, Lot #117, Palm Harbor, FL, 34683, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BJERRE-SNELL JENNIFER H President 795 County Rd 1, Lot #117, Palm Harbor, FL, 34683
BJERRE-SNELL JENNIFER H Agent 795 County Rd 1, Lot #11), Palm Harbor, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 795 County Rd 1, Lot #11), Palm Harbor, FL 34681 -
CHANGE OF MAILING ADDRESS 2023-04-14 10341 County Rd 252, Live Oak, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 10341 County Rd 252, Live Oak, FL 32060 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2809P7J1703 2009-04-23 2009-05-21 2009-05-21
Unique Award Key CONT_AWD_HSCG2809P7J1703_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REPAIR BOOM ANGLE INDICATOR FOR IND 1012

Recipient Details

Recipient J & D SUNCOAST ENTERPRISES INC
UEI ZKJXM2A61DQ7
Legacy DUNS 624322376
Recipient Address 4657 37TH ST N STE A, SAINT PETERSBURG, 337142917, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State