Search icon

JDC INTERNATIONAL GROUP CORP

Company Details

Entity Name: JDC INTERNATIONAL GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2012 (12 years ago)
Document Number: P09000087398
FEI/EIN Number 271166668
Address: 8815 CONROY-WINDERMERE RD, STE #508, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY-WINDERMERE RD, STE #508, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ELAN BUSINESS SERVICES, CORP. Agent

President

Name Role Address
NAVAS DAVID F President 8508 WILLOW WISH CT, ORLANDO, FL, 32835

Vice President

Name Role Address
CALLE JACQUELINE F Vice President 8508 WILLOW WISH CT, ORLANDO, FL, 32835

Secretary

Name Role Address
NAVAS DAVID F Secretary 8508 WILLOW WISH CT, ORLANDO, FL, 32835

Treasurer

Name Role Address
CALLE JACQUELINE F Treasurer 8508 WILLOW WISH CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 ELAN BUSINESS SERVICES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1116 Cedar Falls Dr, Weston, FL 33327 No data
AMENDMENT 2012-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-16 8815 CONROY-WINDERMERE RD, STE #508, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2012-08-16 8815 CONROY-WINDERMERE RD, STE #508, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State