Search icon

JD RESTORATION FL INC

Company Details

Entity Name: JD RESTORATION FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P16000058571
FEI/EIN Number 81-3286808
Address: 10501 S. ORANGE AVENUE, STE 107, ORLANDO, FL, 32824, US
Mail Address: 10501 S. ORANGE AVENUE, STE 107, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JD RESTORATION FL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 813286808 2021-06-25 JD RESTORATION FL INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3055970999
Plan sponsor’s address 10501 S ORANGE AVE, STE 107, ORLANDO, FL, 32824

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JD RESTORATION FL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 813286808 2020-05-13 JD RESTORATION FL INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3055970999
Plan sponsor’s address 10501 S. ORANGE AVENUE, STE 107, ORLANDO, FL, 32824

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE SERRANO LAW FIRM, P.A. Agent

President

Name Role Address
DONA GERARDO President 8377 NW 66 STREET, MIAMI, FL, 33166

Vice President

Name Role Address
DONA GERARDO Vice President 8377 NW 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-25 The Serrano Law Firm, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 10501 S. ORANGE AVENUE, STE 107, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2019-08-19 10501 S. ORANGE AVENUE, STE 107, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 777 Brickell Avenue, Suite 500, Miami, FL 33131 No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-04
Domestic Profit 2016-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State