Entity Name: | JD CONTRACTING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JD CONTRACTING SERVICES 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: | 23 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | P09000036104 |
FEI/EIN Number |
264734089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25551 TECHNOLOGY BLVD, 1, PUNTA GORDA, FL, 33950 |
Mail Address: | 1782 Mauzy Athlone rd, 1, Broadway, VA, 22815, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Darmetko Jeff J | President | 1782 Mauzy Athlone Rd, Broadway, VA, 22815 |
Darmetko Heather L | Vice President | 1782 MAUZY ATHLONE RD, BROADWAY, VA, 228153736 |
DARMETKO JEFFREY J | Agent | 25551 TECHNOLOGY BLVD, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-29 | 25551 TECHNOLOGY BLVD, 1, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 25551 TECHNOLOGY BLVD, 1, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-17 | 25551 TECHNOLOGY BLVD, 1, PUNTA GORDA, FL 33950 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State