Search icon

JWD VENTURES INC - Florida Company Profile

Company Details

Entity Name: JWD VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JWD VENTURES 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000011113
FEI/EIN Number 261887653

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

Address: 2615 MARLETTE ST., SARASOTA, FL, 34231, US
Mail Address: 2615 MARLETTE ST., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL, SR JOHN W President 2615 MARLETTE ST, SARASOTA, FL, 34231
DRISCOLL DENISE M Vice President 2615 MARLETTE ST, SARASOTA, FL, 34231
DRISCOLL DENISE M Secretary 2615 MARLETTE ST, SARASOTA, FL, 34231
DRISCOLL, SR JOHN W Treasurer 2615 MARLETTE ST., SARASOTA, FL, 34231
DRISCOLL JOHN WSr. Agent 2615 MARLETTE ST., SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005139 NEIGHBORLY INSURANCE PLANNING EXPIRED 2013-01-15 2018-12-31 - 2615 MARLETTE ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-27 DRISCOLL, JOHN W, Sr. -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State