Entity Name: | JDR DEVELOPMENT OF PASCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JDR DEVELOPMENT OF PASCO, 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 Oct 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000111833 |
FEI/EIN Number |
261307400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15486 US HWY 301, DADE CITY, FL, 33523, US |
Mail Address: | 15486 US HWY 301, DADE CITY, FL, 33523 |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEDRY JAMES E | President | 15032 Uptown Dr., DADE CITY, FL, 33523 |
GUEDRY JAMES E | Agent | 15032 UPTOWN DR, DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 15486 US HWY 301, DADE CITY, FL 33523 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 15486 US HWY 301, DADE CITY, FL 33523 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | GUEDRY, JAMES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 15032 UPTOWN DR, DADE CITY, FL 33523 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State