Search icon

EJN, INC. - Florida Company Profile

Company Details

Entity Name: EJN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Sep 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 854111
FEI/EIN Number 363140845

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

Address: 176 SOUTH COLLIER BLVD., APT. 1101, MARCO ISLAND, FL, 33937
Mail Address: 176 SOUTH COLLIER BLVD., APT. 1101, MARCO ISLAND, FL, 33937
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NAWOJ EDWARD J President 176 S. COLLIER BLVD., #1101, MARCO ISLAND, FL, 33937
NAWOJ EDWARD J Director 176 S. COLLIER BLVD., #1101, MARCO ISLAND, FL, 33937
NAWOJ LOTTIE C Vice President 176 S. COLLIER BLVD., #1101, MARCO ISLAND, FL, 33937
NAWOJ LOTTIE C Director 176 S. COLLIER BLVD., #1101, MARCO ISLAND, FL, 33937
NAWOJ JAMES E Vice President 533 MORGAN DRIVE, WILLIAMS BAY, WI, 53191
NAWOJ JAMES E Director 533 MORGAN DRIVE, WILLIAMS BAY, WI, 53191
GONDEK MARIANNE N Vice President 1314 SUFFIELD, ARLINGTON HEIGHTS, IL, 60004
GONDEK MARIANNE N Director 1314 SUFFIELD, ARLINGTON HEIGHTS, IL, 60004
CARITHERS ALICE Secretary 4211 FOSTER DRIVE, DES MOINES, IA, 50312

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 176 SOUTH COLLIER BLVD., APT. 1101, MARCO ISLAND, FL 33937 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1995-04-27 176 SOUTH COLLIER BLVD., APT. 1101, MARCO ISLAND, FL 33937 -
REGISTERED AGENT NAME CHANGED 1995-04-27 C T CORPORATION SYSTEM -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1996-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State