Search icon

JD COSMETICS INC - Florida Company Profile

Company Details

Entity Name: JD COSMETICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD COSMETICS 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: 02 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P19000088404
FEI/EIN Number 83-1217962

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

Address: 1621 SPINNING WHEEL DR, LUTZ, FL, 33559, US
Mail Address: 8192 18TH ST, WESTMINISTER, CA, 92683, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNG DANG President 1621 SPINNING WHEEL DR, LUTZ, FL, 33559
COUNG DANG Agent 1621 SPINNING WHEEL DR, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013955 JD GARAGE DOOR SERVICES ACTIVE 2021-01-28 2026-12-31 - 10101 FONDREN RD STE 400, HOUSTON, TX, 77096
G20000139433 JC GARAGE DOOR SERVICES ACTIVE 2020-10-28 2025-12-31 - 4611 N FEDERAL HWYTE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 - -
CHANGE OF MAILING ADDRESS 2024-04-15 1621 SPINNING WHEEL DR, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2024-04-15 COUNG, DANG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-24
Domestic Profit 2019-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State