Search icon

JDA DISTRIBUTING INC. - Florida Company Profile

Company Details

Entity Name: JDA DISTRIBUTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDA DISTRIBUTING 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000072256
FEI/EIN Number 47-1735738

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

Address: 1896 REDWOOD GROVE TERR, LAKE MARY, FL, 32746
Mail Address: 1896 REDWOOD GROVE TERR, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ANDERSON JASON President 1896 REDWOOD GROVE TERR, LAKE MARY, FL, 32746
ANDERSON JASON Secretary 1896 REDWOOD GROVE TERR, LAKE MARY, FL, 32746
ANDERSON JASON Director 1896 REDWOOD GROVE TERR, LAKE MARY, FL, 32746
ANDERSON DIANA Vice President 1896 REDWOOD GROVE TERR, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098971 ORLANDO TOOLS EXPIRED 2017-08-30 2022-12-31 - 1896 REDWOOD GROVE TERRACE, LAKE MARY, FL, 33746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State