Search icon

JUDO MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: JUDO MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDO MANAGEMENT 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: 09 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000081037
FEI/EIN Number 82-3056892

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

Address: 3312 NORTH SIDE DR, APT 715, KEY WEST, FL, 33040, US
Mail Address: 3312 NORTH SIDE DR, APT 715, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAMADEALA ANDREI President 3312 NORTH SIDE DR, KEY WEST, FL, 33040
PLAMADEALA ANDREI Agent 3312 NORTH SIDE DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 3312 NORTH SIDE DR, APT 715, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 3312 NORTH SIDE DR, APT 715, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-10-03 3312 NORTH SIDE DR, APT 715, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2018-10-03 PLAMADEALA, ANDREI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-03
Domestic Profit 2017-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State