Search icon

D & J EQUIPMENT, INC.

Company Details

Entity Name: D & J EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1981 (44 years ago)
Document Number: 692110
FEI/EIN Number 59-2108159
Address: 2780 WEST S R 434, LONGWOOD, FL 32779
Mail Address: 2780 WEST S R 434, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D & J EQUIPMENT, INC. 401(K) PROFIT SHARING PLAN 2023 592108159 2025-01-23 D & J EQUIPMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444200
Sponsor’s telephone number 4073834640
Plan sponsor’s address 2780 W STATE ROAD 434, LONGWOOD, FL, 32779
D & J EQUIPMENT, INC. 401(K) PROFIT SHARING PLAN 2022 592108159 2023-09-08 D & J EQUIPMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444200
Sponsor’s telephone number 4073834640
Plan sponsor’s address 2780 W STATE ROAD 434, LONGWOOD, FL, 32779

Agent

Name Role Address
Gegner, Nikki Lynn Agent 2780 WEST S R 434, LONGWOOD, FL 32779

President

Name Role Address
GEGNER, NIKKI LYNN President 2780 WEST S R 434, LONGWOOD, FL 32779

Vice President

Name Role Address
Tinkley, Austin Jarrell Vice President 2780 WEST S R 434, LONGWOOD, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062379 D & J EQUIPMENT ACTIVE 2021-05-06 2026-12-31 No data 2780 WEST SR 434, LONGWOOD, FL, 32799

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 Gegner, Nikki Lynn No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-25 2780 WEST S R 434, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 1985-05-16 2780 WEST S R 434, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 1985-05-16 2780 WEST S R 434, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State