Search icon

JED'S SPREADER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JED'S SPREADER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JED'S SPREADER SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P08000093882
FEI/EIN Number 650907236

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

Address: 5620 EAST ARBUCKLE ROAD, AVON PARK, FL, 33825
Mail Address: 5620 EAST ARBUCKLE ROAD, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHARGUE JED WEYMAN President 5620 EAST ARBUCKLE ROAD, AVON PARK, FL, 33825
MCHARGUE JED WEYMAN Agent 5620 EAST ARBUCKLE ROAD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 MCHARGUE, JED WEYMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001137438 TERMINATED 1000000635967 POLK 2014-11-12 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000873720 TERMINATED 1000000498562 HIGHLANDS 2013-04-24 2033-05-03 $ 665.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State