Search icon

JDI DATA CORPORATION - Florida Company Profile

Company Details

Entity Name: JDI DATA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JDI DATA CORPORATION 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: 21 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000005927
FEI/EIN Number 650889633

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

Address: c/o Scott N. Brown, Chapter 11 Trustee, 1 S.E. 3rd Avenue, Miami, FL, 33131, US
Mail Address: 10936 N. Port Washington Road, Mequon, WI, 53092, US
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

Key Officers & Management

Name Role Address
Messer Eric Chief Strategy Officer 10936 N. Port Washington Road, Mequon, WI, 53092
Frances Matthew Director 10936 N. Port Washington Road, Mequon, WI, 53092
Giovinazzo Robert Director 10936 N. Port Washington Road, Mequon, WI, 53092
Brown Scott NChapter Agent 1 S.E. 3rd Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
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 -
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 -
REGISTERED AGENT NAME CHANGED 2023-06-13 Brown, Scott N, Chapter 11 Trustee -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 1 S.E. 3rd Avenue, Suite #2410, Miami, FL 33131 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358938309 2021-01-30 0455 PPS 100 NW 62nd St Ste 1052, Fort Lauderdale, FL, 33309-2181
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500620
Loan Approval Amount (current) 500620.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2181
Project Congressional District FL-20
Number of Employees 30
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505311.73
Forgiveness Paid Date 2022-01-21
5165307002 2020-04-05 0455 PPP 100 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309-2111
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548200
Loan Approval Amount (current) 548200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2111
Project Congressional District FL-20
Number of Employees 31
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 552810.89
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State