Search icon

JDL TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JDL TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDL TECHNOLOGY SERVICES, 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 21 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2020 (5 years ago)
Document Number: P06000104850
FEI/EIN Number 205357999

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

Mail Address: 14391 Spring Hill Dr, Spring Hill, FL, 34609, US
Address: 425 Monroe Ave, Masaryktown, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JASON D President 425 Monroe Ave, Masaryktown, FL, 34604
LONG JASON D Treasurer 425 Monroe Ave, Masaryktown, FL, 34604
LONG JASON D Clerk 425 Monroe Ave, Masaryktown, FL, 34604
RILEY STEVEN P Agent 4805 W LAUREL ST STE 230, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 425 Monroe Ave, Masaryktown, FL 34604 -
CHANGE OF MAILING ADDRESS 2016-01-25 425 Monroe Ave, Masaryktown, FL 34604 -
NAME CHANGE AMENDMENT 2013-08-08 JDL TECHNOLOGY SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2007-01-23 RILEY, STEVEN P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-21
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-10
Name Change 2013-08-08
ANNUAL REPORT 2013-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State