Search icon

JDPCS CORP - Florida Company Profile

Company Details

Entity Name: JDPCS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDPCS CORP 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P12000062161
FEI/EIN Number 46-0652845

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

Address: 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445, US
Mail Address: 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINEUS JEAN President 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445
CINEUS JEAN Director 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445
CINEUS PAUL Secretary 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445
CINEUS PAUL Treasurer 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445
LAFRENIERE SYLVIE Vice President 1919 DR. ANDRES WAY, DELRAY BEACH, FL, 33445
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080015 QUALITY AUTOMOTIVE EXPIRED 2012-08-13 2017-12-31 - 1919 DR ANDRES WAY, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State