Search icon

J.D. DOUSE INCORPORATED - Florida Company Profile

Company Details

Entity Name: J.D. DOUSE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. DOUSE INCORPORATED 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: 07 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000050192
FEI/EIN Number 61-1719167

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

Address: 1578 NW 6th Street, ForLauderdale, FL, 33311, US
Mail Address: 2760 NW 11th Street, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUSE JEREMIAH President 2760 nw 11th st, FORT LAUDERDALE, FL, 33311
Lanier El Kenneth L Agent 1550 NW 27th Avenue, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 1578 NW 6th Street, ForLauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 1550 NW 27th Avenue, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-12-03 1578 NW 6th Street, ForLauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-12-03 Lanier El, Kenneth L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-23
Domestic Profit 2013-06-07

Date of last update: 01 May 2025

Sources: Florida Department of State