Search icon

DYJE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DYJE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYJE COMPANY, 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: 16 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000131357
FEI/EIN Number 571141185

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

Address: 10001 SW 162TH COURT, MIAMI, FL, 33196
Mail Address: 10001 SW 162TH COURT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILA ANSELMO J President 10001 SW 162TH COURT, MIAMI, FL, 33196
WILA ANSELMO J Agent 1644 SW 3 ST APT 2, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 10001 SW 162TH COURT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2009-03-04 WILA, ANSELMO J -
CHANGE OF MAILING ADDRESS 2009-03-04 10001 SW 162TH COURT, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 1644 SW 3 ST APT 2, MIAMI, FL 33135 -
AMENDMENT 2007-01-12 - -
AMENDMENT 2006-07-27 - -
AMENDMENT 2006-07-18 - -
AMENDMENT 2005-12-23 - -
AMENDMENT 2004-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000560254 TERMINATED 1000000262669 DADE 2012-04-05 2036-09-09 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2008-03-04
Amendment 2007-01-12
Amendment 2006-07-27
Amendment 2006-07-18
ANNUAL REPORT 2006-04-24
Amendment 2005-12-23
ANNUAL REPORT 2005-04-16
Amendment 2004-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State