Search icon

JDR HOLDINGS, INC. - Florida Company Profile

Company Details

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

JDR HOLDINGS, 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: 29 Jul 1993 (32 years ago)
Date of dissolution: 08 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: P93000053192
FEI/EIN Number 593249608

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

Address: 1860 CR 193, CLEARWATER, FL, 33759, US
Mail Address: 1860 CR 193, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER J Director 1860 CR 193, CLEARWATER, FL, 33759
CARDIN C R Director PO Box 7618, Nashua, NH, 03060
Johnson G W Agent 1860 CR 193, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-08 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 Johnson, G W -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1860 CR 193, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 1860 CR 193, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2013-04-27 1860 CR 193, CLEARWATER, FL 33759 -
NAME CHANGE AMENDMENT 1997-05-02 JDR HOLDINGS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State