Search icon

JONATHAN DAVID PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: JONATHAN DAVID PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN DAVID PRODUCTIONS 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: 05 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000020679
FEI/EIN Number 46-5019614

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

Address: 2019 SW15th St., Deerfield Beach, FL, 33442, US
Mail Address: 90 Linden Ave, Newtown, PA, 18940, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rothblatt Jonathan D President 92 Gravel Hill Rd., Huntingdon Valley, PA, 19006
HERSHMAN JANESSA Vice President 90 Linden Ave, Newtown, PA, 18940
HERSHMAN JANESSA Agent 2019 SW15th St, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081560 JD AV PRO ACTIVE 2023-07-10 2028-12-31 - 2019 SW 15TH ST., UNIT 165, DEERFIELD BEACH, FL, 33442
G17000027026 JD AV PRO EXPIRED 2017-03-14 2022-12-31 - 8781 NW 49TH DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-03 2019 SW15th St., Unit #165, Deerfield Beach, FL 33442 -
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-16 2019 SW15th St, Unit #165, Deerfield Beach, FL 33442 -
REINSTATEMENT 2019-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-16 2019 SW15th St., Unit #165, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-11-16 HERSHMAN, JANESSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2020-09-17
REINSTATEMENT 2019-11-16
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-09-13
Domestic Profit 2014-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State