Search icon

D. N. J., INC. - Florida Company Profile

Company Details

Entity Name: D. N. J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. N. J., 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: 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: 09 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 1989 (36 years ago)
Document Number: H56266
FEI/EIN Number 592595142

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

Address: 3715 7th Avenue, Tampa, FL, 33605, US
Mail Address: 3715 7th Avenue, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giovenco J N President 3715 7th Avenue, Tampa, FL, 33605
Giovenco J N Director 3715 7th Avenue, Tampa, FL, 33605
GIOVENCO, JOANNE M. Director 2109 BAYSHORE BLVD, #411, TAMPA, FL
GORELICK, ANNETTE Director 6149 Sandy Point Lane, Belmont, NC, 28012
BILLINGS, CELIA Director 2526 Bethesda Oaks Dr, GASTONIA, NC, 28056
GIOVENCO, JOSEPH N. Agent 3715 7th Avenue, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3715 7th Avenue, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2023-03-31 3715 7th Avenue, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3715 7th Avenue, Tampa, FL 33605 -
AMENDMENT 1989-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State