Entity Name: | J & D EXPORTING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & D EXPORTING, CORP. 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: | 06 Apr 1999 (26 years ago) |
Date of dissolution: | 19 May 2009 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 May 2009 (16 years ago) |
Document Number: | P99000031194 |
FEI/EIN Number |
650908147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1799 NE 164TH STREET, 111, MIAMI, FL, 33162 |
Mail Address: | 1799 NE 164TH STREET, 111, MIAMI, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYMONETTE JACK | Director | 1799 NE 164TH STREET # 111, MIAMI, FL, 33162 |
SYMONETTE JACK | President | 1799 NE 164TH STREET # 111, MIAMI, FL, 33162 |
SYMONETTE JACK M | Agent | 1799 NE 164TH STREET, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2009-05-19 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L09000049037. CONVERSION NUMBER 700000096807 |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-06 | SYMONETTE, JACK M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-03 | 1799 NE 164TH STREET, 111, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2006-11-03 | 1799 NE 164TH STREET, 111, MIAMI, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-03 | 1799 NE 164TH STREET, 111, MIAMI, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000249760 | ACTIVE | 1000000143223 | DADE | 2009-12-04 | 2030-02-16 | $ 1,430.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-06 |
REINSTATEMENT | 2007-09-28 |
REINSTATEMENT | 2006-11-03 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-06-20 |
Amendment | 2001-07-09 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State