Entity Name: | WM. DEJONG ENTERPRISES U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Dec 2003 (21 years ago) |
Document Number: | F02000005964 |
FEI/EIN Number |
383136001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 Woodall Way, Woodstock, On, N4T0K9, CA |
Mail Address: | 261 Woodall Way, Woodstock, On, N4T0K9, CA |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
DEJONG WILLIAM | Chairman | 261 Woodall Way, Woodstock, On, N4T0K |
DEJONG WILLIAM | President | 261 Woodall Way, Woodstock, On, N4T0K |
DEJONG MARGIE | Director | 261 Woodall Way, Woodstock, On, N4T0K |
DEJONG MARGIE | Secretary | 261 Woodall Way, Woodstock, On, N4T0K |
DEJONG SCOTT | Director | 261 Woodall Way, Woodstock, On, N4T0K |
DEJONG SCOTT | Vice President | 261 Woodall Way, Woodstock, On, N4T0K |
DEJONG SCOTT | President | 261 Woodall Way, Woodstock, On, N4T0K |
DEJONG SCOTT | Treasurer | 261 Woodall Way, Woodstock, On, N4T0K |
WILKINSON G. BARRY | Agent | 696 FIRST AVENUE NORTH STE. 201, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 261 Woodall Way, Woodstock, Ontario N4T0K9 CA | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 261 Woodall Way, Woodstock, Ontario N4T0K9 CA | - |
CANCEL ADM DISS/REV | 2003-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State