Search icon

O. J. ENTERPRISES OF JAX., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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