Search icon

JD-ASG MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: JD-ASG MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD-ASG MANAGEMENT COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: P14000081179
FEI/EIN Number 38-3062049

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

Address: 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guske Adam President 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250
Guske Jennifer Vice President 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250
GUSKE ADAM Agent 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067849 DBA/MCDONALD'S EXPIRED 2019-06-14 2024-12-31 - 51 S 3RD ST, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-27 GUSKE, ADAM -
MERGER 2019-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000194277
CHANGE OF MAILING ADDRESS 2016-10-28 51 S 3RD ST, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 51 S 3RD ST, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 51 S 3RD ST, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
KELVIN WILLIAMS VS JD ASG MANAGEMENT COMPANY D/B/A MCDONALD'S RESTAURANTS 5D2021-2437 2021-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-944

Parties

Name KELVIN WILLIAMS, LLC
Role Appellant
Status Active
Representations Rebecca H. Cozart
Name McDonald's Restaurants
Role Appellee
Status Active
Name JD-ASG MANAGEMENT COMPANY
Role Appellee
Status Active
Representations Michael R. D'Lugo, Richard Ramsey
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 10 DAYS, AA TO FILE AMENDED NOTICE OF VOL. DISMISSAL
Docket Date 2021-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 12/22 ORDER
On Behalf Of Kelvin Williams
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kelvin Williams
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 10/25 ORDER W/DRAWN; APPEAL TO PROCEED
Docket Date 2021-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED PER 9/30/21 ORDER
On Behalf Of Kelvin Williams
Docket Date 2021-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 10/26 ORDER
Docket Date 2021-10-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 10/21 ORDER
Docket Date 2021-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kelvin Williams
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelvin Williams
Docket Date 2021-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Rebecca H. Cozart 0487570
On Behalf Of Kelvin Williams
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JD ASG Management Company
Docket Date 2021-10-12
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-09-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelvin Williams

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-12-27
AMENDED ANNUAL REPORT 2021-12-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
Merger 2019-07-01
ANNUAL REPORT 2019-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State