Search icon

JSD DISTRIBUTORS, CORP. - Florida Company Profile

Company Details

Entity Name: JSD DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSD DISTRIBUTORS, CORP. 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: 08 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000031828
FEI/EIN Number 264798353

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

Address: 2200 WINTER SPRINGS BLVD., 106-224, OVIEDO, FL, 32765
Mail Address: 2200 WINTER SPRINGS BLVD., 106-224, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL E President 1691 LAKELET LOOP, OVIEDO, FL, 32765
RODRIGUEZ KARIM S Vice President 1691 LAKELET LOOP, OVIEDO, FL, 32765
RODRIGUEZ RAUL E Agent 1691 LAKELET LOOP, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106830 NEWARTIX EXPIRED 2009-05-13 2014-12-31 - 10151 UNIVERSITY BLVD. STE. #227, ORLANDO, FL, 32817
G09000105239 TRADYNET EXPIRED 2009-05-07 2014-12-31 - 1969 S. ALAFAYA TRAIL #202, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-03-17
Domestic Profit 2009-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State