Search icon

JO DADDY'S INC. - Florida Company Profile

Company Details

Entity Name: JO DADDY'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO DADDY'S 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 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000023942
FEI/EIN Number 593516347

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

Address: 1206 Jade Lane NE, PALM BAY, FL, 32907, US
Mail Address: 1206 Jade Lane NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECK GEORGE J President 1206 Jade LaneNE, PALM BAY, FL, 32907
Eck George JJr. Agent 1206 Jade Lane NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 1206 Jade Lane NE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 1206 Jade Lane NE, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2020-03-07 1206 Jade Lane NE, PALM BAY, FL 32907 -
REINSTATEMENT 2019-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 Eck, George J, Jr. -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000426670 TERMINATED 1000000716752 BREVARD 2016-07-07 2026-07-14 $ 442.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000039395 TERMINATED 1000000567290 BREVARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12001016727 TERMINATED 1000000431817 BREVARD 2012-12-12 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000679061 TERMINATED 1000000302707 BREVARD 2012-10-15 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2020-03-07
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State