Search icon

JDR CENTER CORP. INC. - Florida Company Profile

Company Details

Entity Name: JDR CENTER CORP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDR CENTER CORP. 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: 05 Aug 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000065693
FEI/EIN Number 593398063

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

Address: 125 N. SUMMERLIN AVE., SANFORD, FL, 32771
Mail Address: P.O. BOX 668, SANFORD, FL, 32772-0668
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBB JEFFREY D Director 125 N. SUMMERLIN AVE., SANFORD, FL, 32771
ROBB LINDA S Director 125 N. SUMMERLIN AVE., SANFORD, FL, 32771
ROBB JEFFREY D Agent 125 N. SUMMERLIN AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 125 N. SUMMERLIN AVE., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1999-03-22 125 N. SUMMERLIN AVE., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 125 N. SUMMERLIN AVE., SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State