Search icon

JDI COMMUNICATIONS CORP.

Company Details

Entity Name: JDI COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1994 (30 years ago)
Date of dissolution: 30 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P94000085245
FEI/EIN Number 65-0537878
Address: 295 NW Commons Lp., Ste. 115-150, Lake City, FL 32055
Mail Address: P.O. BOX 801144, ACWORTH, GA 30101-1783
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
DEL SORDO, ERIKA L Agent 981 S Hillcrest CT, #108, Hollywood, FL 33021

President

Name Role Address
DEL SORDO, JOSEPH J, Jr. President 345 Dorset Ln., Dallas, GA 30157

Vice President

Name Role Address
DEL SORDO, JOSEPH J, Jr. Vice President 345 Dorset Ln., Dallas, GA 30157

Secretary

Name Role Address
DEL SORDO, JOSEPH J, Jr. Secretary 345 Dorset Ln., Dallas, GA 30157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 295 NW Commons Lp., Ste. 115-150, Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2014-08-07 295 NW Commons Lp., Ste. 115-150, Lake City, FL 32055 No data
REGISTERED AGENT NAME CHANGED 2014-04-07 DEL SORDO, ERIKA L No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 981 S Hillcrest CT, #108, Hollywood, FL 33021 No data
AMENDMENT 2005-01-10 No data No data
NAME CHANGE AMENDMENT 2000-10-20 JDI COMMUNICATIONS CORP. No data

Documents

Name Date
Voluntary Dissolution 2015-11-30
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State