Search icon

JED DAVID COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: JED DAVID COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JED DAVID COLLECTION, 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: 23 Jul 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000051738
FEI/EIN Number 650429799

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

Address: 750 W MCNAB ROAD, FT LAUDERDALE, FL, 33069, US
Mail Address: P O BOX 70235, OAKLAND PARK, FL, 33307, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADIN JED Agent 750 W MCNAB ROAD, FT LAUDERDALE, FL, 33069
LADIN JED Director 750 W MCNAB RD, FT LAUDERDALE, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 750 W MCNAB ROAD, FT LAUDERDALE, FL 33069 -
CHANGE OF MAILING ADDRESS 1998-05-12 750 W MCNAB ROAD, FT LAUDERDALE, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 750 W MCNAB ROAD, APT. 402, FT LAUDERDALE, FL 33069 -
REGISTERED AGENT NAME CHANGED 1996-05-01 LADIN, JED -

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State