Entity Name: | JDD EDUCATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000128766 |
Address: | 1256 8TH STEET, DAYTONA BEACH, FL, 32117 |
Mail Address: | 1256 8TH STEET, DAYTONA BEACH, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY DERRICK L | Agent | 1018 THUNDERBIRD DRIVE, DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
HENRY DERRICK L | President | 1018 THUNDERBIRD DRIVE, DAYTONA, FL, 32117 |
MEDLOCK JANICE | President | 1032 KENMORE ST, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
HENRY DANNETTE | Vice President | 833 S KOTTLE CIRCLE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 1256 8TH STEET, DAYTONA BEACH, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2025-08-01 | 1256 8TH STEET, DAYTONA BEACH, FL 32117 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019630 | LAPSED | 2008-32181-COCI | CTY CRT 7 JUD CIR VOLUSIA CTY | 2008-09-03 | 2013-10-24 | $17752.00 | CORFU, LLC, 520 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 |
Name | Date |
---|---|
Domestic Profit | 2007-12-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State