Search icon

JDC FLORIDA HOLDINGS, INC.

Company Details

Entity Name: JDC FLORIDA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: P07000068799
FEI/EIN Number 260344266
Address: 324 S. LAKE PARKER AVE, LAKELAND, FL, 33801
Mail Address: 324 S. LAKE PARKER AVE, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HARWELL DANA R Agent 932 WEDGEWOOD LANE, LAKELAND, FL, 33813

Director

Name Role Address
CARLISLE JOHN W Director 324 S. LAKE PARKER AVE, LAKELAND, FL, 33801
HARWELL DANA R Director 324 S. LAKE PARKER AVE, LAKELAND, FL, 33801

President

Name Role Address
CARLISLE JOHN W President 324 S. LAKE PARKER AVE, LAKELAND, FL, 33801

Secretary

Name Role Address
HARWELL DANA R Secretary 324 S. LAKE PARKER AVE, LAKELAND, FL, 33801

Treasurer

Name Role Address
HARWELL DANA R Treasurer 324 S. LAKE PARKER AVE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07183700068 CARLISLE'S AUTO SERVICES ACTIVE 2007-07-02 2027-12-31 No data 324 SOUTH LAKE PARKER AVE, LAKELAND, 63, 33801

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-19 HARWELL, DANA R No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 932 WEDGEWOOD LANE, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-05
Amendment 2023-10-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State