Search icon

JDR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: JDR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDR REALTY, 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000038786
FEI/EIN Number 208951070

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

Address: 3030 HARTLEY RD., SUITE 310, JACKSONVILLE, FL, 32257, US
Mail Address: 3030 HARTLEY RD., SUITE 310, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoover JENNIFER R Vice President 3030 Hartley Road, JACKSONVILLE, FL, 32257
MOORE CLARENCE S Secretary 3030 HARTLEY ROAD, SUITE 310, JACKSONVILLE, FL, 32257
MOORE CLARENCE S Treasurer 3030 HARTLEY ROAD, SUITE 310, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 3030 HARTLEY RD., SUITE 310, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-06-11 3030 HARTLEY RD., SUITE 310, JACKSONVILLE, FL 32257 -
AMENDMENT 2007-10-11 - -
AMENDMENT 2007-05-17 - -

Documents

Name Date
Reg. Agent Resignation 2019-05-09
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2008-03-25
Amendment 2007-10-11
Amendment 2007-05-17

Date of last update: 02 May 2025

Sources: Florida Department of State