Search icon

DOCAJO REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DOCAJO REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCAJO REALTY GROUP, 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000022387
FEI/EIN Number 010609241

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

Address: 1813 MARINERS LANE, WESTON, FL, 33327, US
Mail Address: 1813 MARINERS LANE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ CRISTOBAL President 1813 MARINERS LANE, WESTON, FL, 33327
PAEZ CRISTOBAL Agent 1813 MARINERS LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 1813 MARINERS LANE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2014-02-04 1813 MARINERS LANE, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1813 MARINERS LANE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2009-04-16 PAEZ, CRISTOBAL -
AMENDMENT 2002-03-04 - -

Documents

Name Date
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State