Search icon

JADDPT, P.A. - Florida Company Profile

Company Details

Entity Name: JADDPT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADDPT, P.A. 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: 12 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000072252
FEI/EIN Number 453124478

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

Address: 7431 W Atlantic Ave, Suite 52, Delray Beach, FL, 33446, US
Mail Address: 7431 W Atlantic Ave, Suite 52, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOSHUA A Director 7431 W Atlantic Ave, Delray Beach, FL, 33446
DAVIS JOSHUA ADr. Agent 7431 W Atlantic Ave, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 7431 W Atlantic Ave, Suite 52, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2015-02-23 7431 W Atlantic Ave, Suite 52, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 7431 W Atlantic Ave, Suite 52, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2014-01-20 DAVIS, JOSHUA A., Dr. -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-14
Domestic Profit 2011-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State