Search icon

D & J INDUSTRIES ETC., INC. - Florida Company Profile

Company Details

Entity Name: D & J INDUSTRIES ETC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & J INDUSTRIES ETC., 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: 07 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000001725
FEI/EIN Number 600001221

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

Address: 150 PALOMINO HORSE TRAIL, BIG PINE KEY, FL, 33043
Mail Address: PO BOX 347154, CORAL GABLES, FL, 33234
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN RANDOLPH G President PO BOX 347154, CORAL GABLES, FL, 33234
BOLANOS CHARO Agent 50 MENORES AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-07-01 - -
CHANGE OF MAILING ADDRESS 2010-07-01 150 PALOMINO HORSE TRAIL, BIG PINE KEY, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-01 50 MENORES AVENUE, 515, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-29 BOLANOS, CHARO -
REINSTATEMENT 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018120 LAPSED CA-K-1-1498 16TH JUD CIR MONROE CTY FL 2007-11-07 2012-12-20 $205348.49 BEAT BANK, S.S.B., 6000 LEGACY DRIVE, PLANO, TX 75024

Documents

Name Date
ANNUAL REPORT 2011-02-23
REINSTATEMENT 2010-07-01
ANNUAL REPORT 2008-08-17
REINSTATEMENT 2007-11-20
REINSTATEMENT 2006-11-29
REINSTATEMENT 2005-12-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State