Search icon

OLD JD, INC. - Florida Company Profile

Company Details

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

OLD JD, 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: 04 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000018406
FEI/EIN Number 650469862

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

Address: 313 SE 1ST AVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 313 SE 1ST AVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBIN BRUCE R President 3056 N 35 TERR, HOLLYWOOD, FL, 33021
DUBIN BRUCE R Director 3056 N 35 TERR, HOLLYWOOD, FL, 33021
DUBIN BRUCE R Agent 3056 N 35 TERR, HOLLYWOOD, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2005-01-27 OLD JD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 313 SE 1ST AVE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2000-05-18 313 SE 1ST AVE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-08 3056 N 35 TERR, HOLLYWOOD, FL 33009 -

Documents

Name Date
Name Change 2005-01-27
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-11-19
ANNUAL REPORT 1997-06-13
ANNUAL REPORT 1996-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State