Search icon

J.D. FRANCESCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.D. FRANCESCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. FRANCESCO 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 02 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: P07000009353
FEI/EIN Number 208465607

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

Address: 169 EAST FLAGLER STREET, STE 1041, MIAMI, FL, 33131
Mail Address: 169 EAST FLAGLER STREET, STE 1041, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FRANCESCO DANIELLA President 169 EAST FLAGLER STREET STE 1042, MIAMI, FL, 33131
DE FRANCESCO DANIELLA Director 169 EAST FLAGLER STREET STE 1042, MIAMI, FL, 33131
DE FRANCESCO DANIELLA Treasurer 169 EAST FLAGLER STREET STE 1042, MIAMI, FL, 33131
DE FRANCESCO DANIELLA M Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073371 THE FRANCESCO DIAMOND COMPANY EXPIRED 2010-08-10 2015-12-31 - 169 EAST FLAGLER STREET, SUITE 1042, MIAMI, FL, 33131
G10000073375 UNITED DIAMOND BUYERS EXPIRED 2010-08-10 2015-12-31 - 169 EAST FLAGLER STREET, SUITE 1042, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 169 EAST FLAGLER STREET, STE 1041, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-07-02 169 EAST FLAGLER STREET, STE 1041, MIAMI, FL 33131 -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 169 EAST FLAGLER STREET, 1042, MIAMI, FL 33131 -
REINSTATEMENT 2010-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000554906 TERMINATED 1000000613622 HILLSBOROU 2014-04-18 2034-05-01 $ 11,411.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001395442 TERMINATED 1000000528031 HILLSBOROU 2013-09-05 2033-09-12 $ 3,888.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000126081 TERMINATED 1000000205026 DADE 2011-02-22 2021-03-01 $ 1,344.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000126073 TERMINATED 1000000205025 HILLSBOROU 2011-02-22 2031-03-01 $ 5,246.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-02
Amendment 2012-07-02
REINSTATEMENT 2012-01-20
Amendment 2010-12-15
REINSTATEMENT 2010-09-30
REINSTATEMENT 2009-10-28
REINSTATEMENT 2008-10-21
Domestic Profit 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State