Search icon

J.D.'S CONEY ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: J.D.'S CONEY ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D.'S CONEY ISLAND, 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: 28 Oct 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000094260
FEI/EIN Number 453543398

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

Address: 13600 US Highway 1, SEBASTIAN, FL, 32958, US
Mail Address: 13600 US Highway 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jupin Dawn President 13600 US Highway 1, SEBASTIAN, FL, 32958
Paluccaj Gergi Treasurer 13600 US Highway 1, SEBASTIAN, FL, 32958
Jupin Dawn Agent 13600 US Highway 1, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110728 J.D.'S CONEY ISLAND, INC. EXPIRED 2011-11-14 2016-12-31 - 11168 MULBERRY STREET, SEBASTIAN, FL, 32295-8

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 13600 US Highway 1, Suite 7, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2013-09-26 13600 US Highway 1, Suite 7, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2013-09-26 Jupin , Dawn -
REGISTERED AGENT ADDRESS CHANGED 2013-09-26 13600 US Highway 1, Suite 7, SEBASTIAN, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000613667 TERMINATED 1000000677569 INDIAN RIV 2015-05-15 2035-05-22 $ 31,716.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000613675 TERMINATED 1000000677570 INDIAN RIV 2015-05-15 2025-05-22 $ 713.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000016484 TERMINATED 1000000565911 INDIAN RIV 2013-12-23 2034-01-03 $ 907.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000016476 TERMINATED 1000000565910 INDIAN RIV 2013-12-23 2024-01-03 $ 761.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-09-26
Off/Dir Resignation 2013-03-04
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-10-28

Date of last update: 01 May 2025

Sources: Florida Department of State