Search icon

JDR OF VENICE INC. - Florida Company Profile

Company Details

Entity Name: JDR OF VENICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDR OF VENICE 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: 09 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000073854
FEI/EIN Number 273446614

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

Address: 1837 TAMIAMI TRAIL S, VENICE, FL, 34293
Mail Address: 1837 TAMIAMI TRAIL S, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHUDE SCOTT President 1837 TAMIAMI TRAIL S, VENICE, FL, 34293
CYPRESS BAY ACCOUNTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084118 CHEEKY CHICS SCRAPBOOKING EXPIRED 2010-09-13 2015-12-31 - 1847 TAMIAMI TRAIL S, VENICE, FL, 34293
G10000084121 SCOTT'S COMPUTER WORLD EXPIRED 2010-09-13 2015-12-31 - 1847 TAMIAMI TRAIL S, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1837 TAMIAMI TRAIL S, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2011-04-26 1837 TAMIAMI TRAIL S, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 40 WINDSOR DRIVE, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000551169 TERMINATED 1000000478878 SARASOTA 2013-02-27 2033-03-06 $ 1,002.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000814262 TERMINATED 1000000388510 SARASOTA 2012-10-22 2032-10-31 $ 399.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State