Search icon

JAYDEE, INC. - Florida Company Profile

Company Details

Entity Name: JAYDEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYDEE, 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: 14 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000069785
FEI/EIN Number NOT APPLICABLE

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

Address: 700 NW 48TH STREET, MIAMI, FL, 33127
Mail Address: 4775 NW 7TH AVENUE, MIAMI, FL, 33127, UN
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAYLYN President 4775 NW 7TH AVENUE, MIAMI, 33127
Davis JACQUELINE Secretary 4775 NW 7th Avenue, Miami, FL, 33127
Davis Duley Director 4775 NW 7TH AVENUE, MIAMI, 33127
DAVIS JACQUELINE Agent 4775 NW 7TH AVENUE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131487 SOUL CITY MIAMI EXPIRED 2019-12-12 2024-12-31 - 4775 NW 7TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 DAVIS, JACQUELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-01-19
AMENDED ANNUAL REPORT 2019-10-18
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State