Search icon

J. D. Holdings, Inc.

Company Details

Name: J. D. Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Feb 1984 (41 years ago)
Identification Number: 000005663
ZIP code: 02921
County: Providence County
Principal Address: 1660 PIPPIN ORCHARD ROAD, CRANSTON, RI, 02921, USA
Purpose: REAL ESTATE INVESTMENTS AND CONSULTING
Historical names: D & D ENTERPRISES, INC.
TROPIC JUICE CO., INC.

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

SECRETARY

Name Role Address
JOHN DAVIA SR SECRETARY 1660 PIPPIN ORCHARD R CRANSTON, RI 02921 USA

PRESIDENT

Name Role Address
JOHN DAVIA SR PRESIDENT 1660 PIPPIN ORCHARD ROAD CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
JEREMY DAVIA VICE PRESIDENT 65 TURNPIKE ST EASTON, MA 02375 USA

TREASURER

Name Role Address
JOHN DAVIA JR TREASURER 6 GRIST MILL COURT COVENTRY, RI 02827 USA

DIRECTOR

Name Role Address
JEREMY DAVIA DIRECTOR 65 TURNPIKE ST EASTON, MA 02375 USA
JOHN DAVIA SR DIRECTOR 1660 PIPPIN ORCHARD ROAD CRANSTON, RI 02921 USA
JOHN DAVIA JR DIRECTOR 6 GRIST MILL CT COVENTRY, RI 02827 USA

Agent

Name Role Address
JOHN DAVIA SR Agent 1660 PIPPIN ORCHARD ROAD, CRANSTON, RI, 02921, USA

Events

Type Date Old Value New Value
Name Change 2010-06-29 TROPIC JUICE CO., INC. J. D. Holdings, Inc.
Name Change 1985-03-07 D & D ENTERPRISES, INC. TROPIC JUICE CO., INC.

Filings

Number Name File Date
202445714670 Annual Report 2024-02-06
202333485800 Annual Report 2023-04-20
202222436690 Annual Report - Amended 2022-08-24
202211104890 Annual Report 2022-02-17
202193627150 Statement of Change of Registered/Resident Agent Office 2021-03-05
202190939580 Annual Report 2021-02-12
202189919360 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04
202189360090 Registered Office Not Maintained 2021-01-15
202031791690 Annual Report 2020-01-10
201983529920 Annual Report 2019-01-02

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State