Search icon

D. J.'S ENTERPRISES OF COLUMBIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: D. J.'S ENTERPRISES OF COLUMBIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. J.'S ENTERPRISES OF COLUMBIA COUNTY, 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: 21 Jul 1980 (45 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 679219
FEI/EIN Number 592010350

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

Address: 1990-C SOUTH FIRST STREET, P.O. BOX 1591, LAKE CITY, FL, 32056
Mail Address: 1990-C SOUTH FIRST STREET, P.O. BOX 1591, LAKE CITY, FL, 32056
ZIP code: 32056
County: Columbia

Key Officers & Management

Name Role Address
MCDAVID, TERRY Agent 200 NORTH MARION ST., LAKE CITY, FL, 32055
BENZ, D.J. Director 1990-C S. 1ST STREET, LAKE CITY, FL
BENZ, D.J. President 1990-C S. 1ST STREET, LAKE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-30 1990-C SOUTH FIRST STREET, P.O. BOX 1591, LAKE CITY, FL 32056 -
CHANGE OF MAILING ADDRESS 1985-04-30 1990-C SOUTH FIRST STREET, P.O. BOX 1591, LAKE CITY, FL 32056 -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State