Search icon

JSDRCR, INC.

Company Details

Entity Name: JSDRCR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000057150
FEI/EIN Number 26-2952661
Address: 5728 CATTLE CROSSING WAY, JACKSONVILLE, FL, 32226, US
Mail Address: 5728 CATTLE CROSSING WAY, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YERGER JAESEN V Agent 141 Watts Street, JACKSONVILLE, FL, 32204

Chief Executive Officer

Name Role Address
YERGER JAESEN V Chief Executive Officer 141 Watts Street, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
YERGER STACY R Vice President 141 Watts Street, JACKSONVILLE, FL, 32204

Chief Operating Officer

Name Role Address
TOUPIN RICHARD J Chief Operating Officer 141 Watts Street, JACKSONVILLE, FL, 32204

Chie

Name Role Address
Nay Christopher W Chie 141 Watts Street, JACKSONVILLE, FL, 32204

Sale

Name Role Address
Ritz David Sale 141 Watts Street, JACKSONVILLE, FL, 32204

Officer

Name Role Address
Ritz Robyn V Officer 141 Watts Street, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124508 CUSTOMRODCOMPONENTS.COM EXPIRED 2014-12-11 2019-12-31 No data 1444 CREEK POINT BLVD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2019-12-09 JSDRCR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 5728 CATTLE CROSSING WAY, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2019-12-09 5728 CATTLE CROSSING WAY, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 141 Watts Street, JACKSONVILLE, FL 32204 No data
AMENDMENT 2015-05-26 No data No data

Documents

Name Date
Amendment and Name Change 2019-12-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
Amendment 2015-05-26
ANNUAL REPORT 2015-01-10
Domestic Profit 2014-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State