Entity Name: | D.J.'S DECK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P00000032108 |
FEI/EIN Number | 593641465 |
Address: | 79 E. DUNLAWTON AVE, PORT ORANGE, FL, 32129 |
Mail Address: | 6184 HALF MOON DR, PORT ORANGE, FL, 32127 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAYTONA REGISTERED AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
GRAHAM DAVID C | President | 79 E. DUNLAWTON AVE, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
GRAHAM KIMBERLYN M | Vice President | 79 E. DUNLAWTON AVE, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Daytona Registered Agents, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 444 Seabreeze Boulevard, Suite 910, Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-08 | 79 E. DUNLAWTON AVE, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 79 E. DUNLAWTON AVE, PORT ORANGE, FL 32129 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State