Search icon

J D ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J D ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J D ELECTRICAL SERVICES, 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: 14 Sep 1992 (32 years ago)
Date of dissolution: 16 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2005 (20 years ago)
Document Number: V63540
FEI/EIN Number 650356354

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

Address: 17920 N.W. 80 AVE., HIALEAH, FL, 33015
Mail Address: 17920 N.W. 80 AVE., HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURR, JAMES H. President 17920 N.W. 80 AVE., HIALEAH, FL
DURR, TAMRA L. Director 17920 N.W. 80 AVE., HIALEAH, FL
DURR, JAMES J. Agent 17920 N.W. 80 AVE., HIALEAH, FL, 33015
DURR, JAMES H. Treasurer 17920 N.W. 80 AVE., HIALEAH, FL
DURR, JAMES H. Director 17920 N.W. 80 AVE., HIALEAH, FL
DURR, TAMRA L. Vice President 17920 N.W. 80 AVE., HIALEAH, FL
DURR, TAMRA L. Secretary 17920 N.W. 80 AVE., HIALEAH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-16 - -
NAME CHANGE AMENDMENT 1999-03-26 J D ELECTRICAL SERVICES, INC. -

Documents

Name Date
Voluntary Dissolution 2005-02-16
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-20
Name Change 1999-03-26
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State