Entity Name: | J.D.S. DELIVERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.D.S. DELIVERY 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: | 07 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | P07000029902 |
FEI/EIN Number |
208633453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 SW 139th Ave, Miramar, FL, 33027, US |
Mail Address: | 4401 SW 139th ave, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTAMARIA JUAN D | President | 4401 SW 139th ave, Miramar, FL, 33027 |
SANTAMARIA JUAN DSr. | Agent | 4401 SW 139th ave, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | SANTAMARIA, JUAN DIEGO, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 4401 SW 139th Ave, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 4401 SW 139th Ave, Miramar, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 4401 SW 139th ave, Miramar, FL 33027 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000718229 | TERMINATED | 1000000846093 | BROWARD | 2019-10-25 | 2029-10-30 | $ 669.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State