Search icon

JDI DATA CORPORATION

Company Details

Entity Name: JDI DATA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000005927
FEI/EIN Number 65-0889633
Address: c/o Scott N. Brown, Chapter 11 Trustee, 1 S.E. 3rd Avenue, Suite 2410, Miami, FL 33131
Mail Address: 10936 N. Port Washington Road, Suite #231, Mequon, WI 53092
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JDI DATA CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 650889633 2024-03-08 JDI DATA CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549389100
Plan sponsor’s address PO BOX 2453, TARPON SPRINGS, FL, 346882453
JDI DATA CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 650889633 2023-05-31 JDI DATA CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549389100
Plan sponsor’s address 100 W CYPRES CREEK RD STE 1052, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MANUEL GAMARRA
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 650889633 2022-07-25 JDI DATA 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549389100
Plan sponsor’s address 100 W CYPRESS CREEK RD, SUIT 1052, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JOE WOLCZANSKI
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 650889633 2021-07-21 JDI DATA CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549389100
Plan sponsor’s address 100 W CYPRESS CREEK RD, SUITE 1052, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650889633
Plan administrator’s name JDI DATA CORPORATION
Plan administrator’s address 100 W CYPRESS CREEK ROAD, SUITE 1052, FORT LAUDERDALE, FL, 333092191
Administrator’s telephone number 9549389100

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JOE WOLCZANSKI
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 650889633 2020-07-27 JDI DATA CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549389100
Plan sponsor’s address 100 W CYPRES CREEK RD STE 1052, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JOE WOLCZANSKI
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 650889633 2019-10-14 JDI DATA CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549389100
Plan sponsor’s address 100 W CYPRES CREEK RD STE 1052, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOE WOLCZANSKI
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401(K) PLAN 2017 650889633 2018-05-16 JDI DATA CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 9549389100
Plan sponsor’s address 100 W CYPRESS CREEK RD, SUITE 1052, FORT LAUDERDALE, FL, 333092181

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing SUZETTE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing SUZETTE JONES
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401(K) PLAN 2016 650889633 2017-07-17 JDI DATA CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 9549389100
Plan sponsor’s address 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 333084022

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing SUZETTE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing SUZETTE JONES
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401(K) PLAN 2015 650889633 2016-07-06 JDI DATA CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 9549389100
Plan sponsor’s address 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 333084022

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing SUZETTE JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing SUZETTE JONES
Valid signature Filed with authorized/valid electronic signature
JDI DATA CORPORATION 401(K) PLAN 2014 650889633 2015-07-29 JDI DATA CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 518210
Sponsor’s telephone number 9549389100
Plan sponsor’s address 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 333084022

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JOSEPH WOLCZANSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing JOSEPH WOLCZANSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brown, Scott N, Chapter 11 Trustee Agent 1 S.E. 3rd Avenue, Suite #2410, Miami, FL 33131

Chief Strategy Officer

Name Role Address
Messer, Eric Chief Strategy Officer 10936 N. Port Washington Road, Suite #231 Mequon, WI 53092

Director

Name Role Address
Messer, Eric Director 10936 N. Port Washington Road, Suite #231 Mequon, WI 53092
Frances, Matthew Director 10936 N. Port Washington Road, Suite #231 Mequon, WI 53092
Giovinazzo, Robert Director 10936 N. Port Washington Road, Suite #231 Mequon, WI 53092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 c/o Scott N. Brown, Chapter 11 Trustee, 1 S.E. 3rd Avenue, Suite 2410, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-06-13 c/o Scott N. Brown, Chapter 11 Trustee, 1 S.E. 3rd Avenue, Suite 2410, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-06-13 Brown, Scott N, Chapter 11 Trustee No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 1 S.E. 3rd Avenue, Suite #2410, Miami, FL 33131 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-13
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State