J & D SPECIALTIES INC - Florida Company Profile

Entity Name: | J & D SPECIALTIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & D SPECIALTIES 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: | 03 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000000889 |
FEI/EIN Number |
46-1683750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4266 Jenkins Road, Crestview, FL, 32536, US |
Mail Address: | 4266 Jenkins Road, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUEZ JESUS | President | 4266 Jenkins Road, Crestview, FL, 32536 |
ENRIQUEZ JESUS | Secretary | 4266 Jenkins Road, Crestview, FL, 32536 |
ENRIQUEZ JESUS | Director | 4266 Jenkins Road, Crestview, FL, 32536 |
FANELLA NICHOLAS R | Agent | 434 TANGLEWOOD DRIVE, FT. WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | FANELLA, NICHOLAS R | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000436657 | ACTIVE | 19-364-1A | LEON COUNTY | 2024-02-19 | 2029-07-17 | $14,703.10 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000612345 | ACTIVE | 2019-CC-003019 | OKALOOSA COUNTY COURT | 2021-09-08 | 2026-11-29 | $13,995.23 | MARJAM SUPPLY OF FLORIDA, LLC., 885 CONKLIN STREET, FARMINGDALE, NY 11735 |
J21000369953 | ACTIVE | 2021-006103-CA-01 | MIAMI-DADE COUNTY | 2020-10-02 | 2026-07-23 | $81,241.43 | NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
J20000236097 | ACTIVE | 2019 CC 018925 O | ORANGE CO | 2020-04-01 | 2025-06-22 | $8374.35 | FLORIDA PAINTS & COATINGS, LLC, 144 INDUSTRIAL LOOP S., STE A, ORANGE PARK, FLORIDA 32073 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-13 |
REINSTATEMENT | 2021-11-15 |
REINSTATEMENT | 2020-10-28 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-26 |
Domestic Profit | 2013-01-03 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State