Search icon

J.D. & C. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J.D. & C. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. & C. SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P95000072734
FEI/EIN Number 650612886

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

Address: 6861 SW 196th ave, #114, PEMBROKE PINES, FL, 33332, US
Mail Address: 6861 SW 196th Ave, #114, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES B. GILMAN Agent 6861 SW 196th ave, PEMBROKE PINES, FL, 33332
GILMAN JAMES B President 6861 SW 196th ave, PEMBROKE PINES, FL, 33332
GILMAN JAMES B Secretary 6861 SW 196th ave, PEMBROKE PINES, FL, 33332
GILMAN JAMES B Treasurer 6861 SW 196th ave, PEMBROKE PINES, FL, 33332
GILMAN JAMES B Director 6861 SW 196th ave, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 JAMES B. GILMAN -
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 6861 SW 196th ave, #114, PEMBROKE PINES, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 6861 SW 196th ave, #114, PEMBROKE PINES, FL 33332 -
CHANGE OF MAILING ADDRESS 2017-03-14 6861 SW 196th ave, #114, PEMBROKE PINES, FL 33332 -
REINSTATEMENT 2012-07-17 - -
PENDING REINSTATEMENT 2012-07-17 - -
PENDING REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000058255 TERMINATED 1000000943052 BROWARD 2023-02-02 2043-02-08 $ 18,522.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000058263 TERMINATED 1000000943053 BROWARD 2023-02-02 2033-02-08 $ 736.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000384822 TERMINATED 1000000869002 BROWARD 2020-11-23 2040-11-25 $ 12,108.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J06000073192 LAPSED CACE 03-14303 (18) BROWARD COUNTY CIVIL 2006-01-12 2011-04-07 $84,500.00 EDWARD PRIORE, 1541 NW 180TH WAY, PEMBROKE PINES FL 33029

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720077802 2020-05-21 0455 PPP 6861 SW 196th Ave Suite 114, Fort Lauderdale, FL, 33332-1629
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31045
Loan Approval Amount (current) 31045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33332-1629
Project Congressional District FL-25
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State