Search icon

J & D FAMILY ENTERPRISES, INC.

Company Details

Entity Name: J & D FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000052341
FEI/EIN Number 65-0593341
Address: 4018 BUCHANAN ST, HOLLYWOOD, FL 33021
Mail Address: 4018 BUCHANAN ST, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOODLEY, ANDREA M Agent 4018 BUCHANAN ST, HOLLYWOOD, FL 33021

President

Name Role Address
STOODLEY, ANDREA M President 4018 BUCHANAN ST, HOLLYWOOD, FL 33021

Secretary

Name Role Address
STOODLEY, ANDREA M Secretary 4018 BUCHANAN ST, HOLLYWOOD, FL 33021

Director

Name Role Address
STOODLEY, ANDREA M Director 4018 BUCHANAN ST, HOLLYWOOD, FL 33021
STOODLEY, JAMES J Director 4018 BUCHANAN ST, HOLLYWOOD, FL 33021

Vice President

Name Role Address
STOODLEY, JAMES J Vice President 4018 BUCHANAN ST, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
STOODLEY, JAMES J Treasurer 4018 BUCHANAN ST, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 4018 BUCHANAN ST, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2005-02-24 4018 BUCHANAN ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 4018 BUCHANAN ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State