Search icon

JEDSON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JEDSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEDSON 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000024622
FEI/EIN Number 204332560

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

Address: 4574 DYER BLVD BAY 5, WEST PALM BEACH, FL, 33407, US
Mail Address: 4574 DYER BLVD BAY 5, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDELSAMIA AHMED President 4574 DYER BLVD., BAY 5, WEST PALM BEACH, FL, 33407
ABDELSAMIA AHMED Secretary 4574 DYER BLVD., BAY 5, WEST PALM BEACH, FL, 33407
ABDELSAMIA AHMED Treasurer 4574 DYER BLVD., BAY 5, WEST PALM BEACH, FL, 33407
MEROLA JAMES RP.A. Agent 11380 PROSPERITY FARMS RD., STE 204, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172920 JEDSON MOTOR CARS OF PALM BEACH EXPIRED 2009-11-06 2014-12-31 - 3947 CIRCLE LAKE DRIVE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 MEROLA, JAMES R, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11380 PROSPERITY FARMS RD., STE 204, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 4574 DYER BLVD BAY 5, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2010-03-24 4574 DYER BLVD BAY 5, WEST PALM BEACH, FL 33407 -

Documents

Name Date
Off/Dir Resignation 2017-11-13
Amendment 2017-05-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State