Search icon

JD CROSSROADS, INC.

Company Details

Entity Name: JD CROSSROADS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P96000078838
FEI/EIN Number 650695922
Address: 12988 Coco Plum Lane, Naples, FL, 34119, US
Mail Address: 12988 Coco Plum Lane, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EBEL GEORGE FIV Agent 12988 COCO PLUM LANE, NAPLES, FL, 34119

Chief Executive Officer

Name Role Address
EBEL GEORGE FIV Chief Executive Officer 12988 COCO PLUM LANE, NAPLES, FL, 34119

President

Name Role Address
EBEL GEORGE FIV President 12988 COCO PLUM LANE, NAPLES, FL, 34119

Secretary

Name Role Address
EBEL JILL Secretary 12988 COCO PLUM LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT AND NAME CHANGE 2018-06-14 JD CROSSROADS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 12988 Coco Plum Lane, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2018-04-25 12988 Coco Plum Lane, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 EBEL, GEORGE Fred, IV No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 12988 COCO PLUM LANE, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
Amendment and Name Change 2018-06-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State