Search icon

JD ESTATE SALES, INC. - Florida Company Profile

Company Details

Entity Name: JD ESTATE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD ESTATE SALES, 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: 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: 07 Apr 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: P16000032059
FEI/EIN Number 81-2366647

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

Address: 350 Carolina Ave. #305D, Winter Park, FL, 32789, US
Mail Address: 350 Carolina Ave. #305D, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendrickson JD President 350 Carolina Ave. #305D, Winter Park, FL, 32789
HENDRICKSON JAMES Agent 350 Carolina Ave. #305D, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 350 Carolina Ave. #305D, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-02-12 350 Carolina Ave. #305D, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 350 Carolina Ave. #305D, Winter Park, FL 32789 -
AMENDMENT AND NAME CHANGE 2017-02-21 JD ESTATE SALES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2018-05-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment and Name Change 2017-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State