Search icon

J.D.K. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.D.K. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D.K. ENTERPRISES, 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: 20 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000005834
FEI/EIN Number 650890227

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

Address: 6767 CIRCLE J DRIVE, TALLAHASSEE, FL, 32312
Mail Address: 6767 CIRCLE J DRIVE, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPACZ JOSEPH D President 6767 CIR J DRIVE, TALLAHASSEE, FL, 32312
KOPACZ JOSEPH D Secretary 6767 CIR J DRIVE, TALLAHASSEE, FL, 32312
KOPACZ JOSEPH D Treasurer 6767 CIR J DRIVE, TALLAHASSEE, FL, 32312
KOPACZ JOSEPH D Director 6767 CIR J DRIVE, TALLAHASSEE, FL, 32312
KOPACZ JOSEPH D Agent 6767 CIRLCE J DRIVE, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900382 ZERO GRAVITY SKATE SHOP EXPIRED 2009-02-19 2014-12-31 - 2415 N. MONROE STREET, SUITE 540, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6767 CIRCLE J DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2011-04-29 6767 CIRCLE J DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2010-05-05 KOPACZ, JOSEPH D -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 6767 CIRLCE J DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State