Search icon

J & D SPECIALTIES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-30
Type:
Planned
Address:
30A, INLET BEACH, FL, 32413
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State