Search icon

D.J.L. PETROLEUM, INC. - Florida Company Profile

Company Details

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

D.J.L. PETROLEUM, 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: 27 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L83590
FEI/EIN Number 650200276

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

Address: 4811 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063
Mail Address: 4811 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNIKER ADAM Director 8532 NW 52ND PLACE, CORAL SPRINGS, FL, 33067
HORNIKER ADAM President 8532 NW 52ND PLACE, CORAL SPRINGS, FL, 33067
HORNIKER ADAM Secretary 8532 NW 52ND PLACE, CORAL SPRINGS, FL, 33067
HORNIKER ADAM Treasurer 8532 NW 52ND PLACE, CORAL SPRINGS, FL, 33067
HORNIKER ADAM Agent 4811 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058900140 DJL PETROLEUM INC COCONUT CREEK AMOCO EXPIRED 2008-02-27 2013-12-31 - 4811 COCONUT CREEK PKWAY, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-10-09 HORNIKER, ADAM -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-11 4811 COCONUT CREEK PARKWAY, COCONUT CREEK, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1992-09-17 4811 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 1992-09-17 4811 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-11
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State