Search icon

JUDGE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JUDGE ENTERPRISES, 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: 20 Apr 1994 (31 years ago)
Date of dissolution: 20 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2016 (9 years ago)
Document Number: P94000030436
FEI/EIN Number 593239893

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

Address: 106 COMMERCE STREET, SUITE 106, LAKE MARY, FL, 32746, US
Mail Address: 106 COMMERCE STREET, SUITE 106, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Judge Effie Vice President 9 Theresa Dr, Lawrenceville, NJ, 08648
JUDGE THOMAS H Agent 106 COMMERCE STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-20 - -
REGISTERED AGENT NAME CHANGED 2015-07-10 JUDGE, THOMAS H -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 106 COMMERCE STREET, SUITE 106, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-01-14 106 COMMERCE STREET, SUITE 106, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 106 COMMERCE STREET, SUITE 106, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-20
AMENDED ANNUAL REPORT 2015-07-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State