Search icon

JEDCO, INC.

Company Details

Entity Name: JEDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1991 (34 years ago)
Document Number: S38313
FEI/EIN Number 65-0247530
Address: 5451 SW 64 AVENUE, Davie, FL 33314
Mail Address: 5451 SW 64 AVENUE, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCMULLEN, SHERRY Agent 5451 SW 64 AVENUE, DAVIE, FL 33314

President

Name Role Address
DEMPSEY, JUDITH E. President 5451 SW 64TH AVENUE, DAVIE, FL 33314

Director

Name Role Address
DEMPSEY, JUDITH E. Director 5451 SW 64TH AVENUE, DAVIE, FL 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01344900277 SUMMIT-QUESTA MONTESSORI SCHOOL ACTIVE 2001-12-11 2026-12-31 No data 5451 SW. 64TH AVE., DAVIE, FL, 33314
G01045900032 SUMMIT PRIVATE SCHOOL #2 ACTIVE 2001-02-15 2026-12-31 No data 5451 SW 64TH AVE, DAVIE, FL, 33314
G91168000040 SUMMIT PRIVATE SCHOOL ACTIVE 1991-06-17 2026-12-31 No data 5451 SW 64 AVE, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 5451 SW 64 AVENUE, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2017-01-31 5451 SW 64 AVENUE, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 5451 SW 64 AVENUE, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 1999-02-23 MCMULLEN, SHERRY No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-30
Off/Dir Resignation 2020-03-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State