Entity Name: | O. J. ENTERPRISES OF JAX., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O. J. ENTERPRISES OF JAX., 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: | 20 Jun 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | G44487 |
FEI/EIN Number |
593742234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2206 MAYPORT ROAD, JACKSONVILLE, FL, 32233 |
Mail Address: | 2206 MAYPORT ROAD, JACKSONVILLE, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON CATHERINE | Secretary | 2206 MAYPORT ROAD, JACKSONVILLE BEACH, FL, 32233 |
GOINGS KIMBERLY | President | 5282 CLAPBOARD CREEK DR, JACKSONVILLE, FL, 32226 |
CONNERS GENE | Vice President | 2141 FEATHERWOOD DR W, ATLANTIC BEACH, FL, 32233 |
DIXON CATHERINE | Agent | 2206 MAYPORT ROAD, JACKSONVILLE BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 2206 MAYPORT ROAD, JACKSONVILLE BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-19 | DIXON, CATHERINE | - |
REINSTATEMENT | 2006-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-07 | 2206 MAYPORT ROAD, JACKSONVILLE, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2006-02-07 | 2206 MAYPORT ROAD, JACKSONVILLE, FL 32233 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000983129 | TERMINATED | 1000000190178 | DUVAL | 2010-10-08 | 2030-10-13 | $ 8,521.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-25 |
REINSTATEMENT | 2010-12-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State