Entity Name: | DJB IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DJB IMPORTS, 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: | 22 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P00000020471 |
FEI/EIN Number |
593630900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 WEST OAKLAND AVE., SUITE A11, OAKLAND, FL, 34787, US |
Mail Address: | P.O. BOX 1039, OAKLAND, FL, 34760-1039 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNETTE DONALD J | President | 940 WEST OAKLAND AVE UNIT A11, OAKLAND, FL, 34787 |
BONNETTE DONALD J | Agent | 940 WEST OAKLAND AVE, OAKLAND, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 940 WEST OAKLAND AVE., SUITE A11, OAKLAND, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 940 WEST OAKLAND AVE, UNIT A11, OAKLAND, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2001-05-15 | 940 WEST OAKLAND AVE., SUITE A11, OAKLAND, FL 34787 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000752861 | LAPSED | 2015-CA-002851 O | ORANGE COUNTY, CIRCUIT COURT | 2015-06-23 | 2020-07-10 | $75,960.63 | THE PITNEY BOWES BANK, INC., 4901 BELFORT ROAD, SUITE 120, JACKSONVILLE, FLORIDA 32256 |
J14000188275 | LAPSED | 2013CA11292 | 9TH CIRCUIT, ORANGE COUNTY, FL | 2014-01-15 | 2019-02-10 | $246,802.12 | WELLS FARGO BANK, N. A., C/O ANDRE TAYLOR, 123 S. BROAD STREET, PHILADELPHIA, PA 19109 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3875757406 | 2020-05-08 | 0491 | PPP | 940 W OAKLAND AVE SUITE A11, OAKLAND, FL, 34787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State