Search icon

D J CONTRACTING SERVICES, INC.

Company Details

Entity Name: D J CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000018317
FEI/EIN Number 450501412
Address: 588 HARNEY HEIGHTS ROAD, GENEVA, FL, 32732
Mail Address: P O BOX 239, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COPPOLA MELISSA A Agent 588 HARNEY HEIGHTS ROAD, GENEVA, FL, 32732

President

Name Role Address
COPPOLA MELISSA A President 588 HARNEY HEIGHTS ROAD, GENEVA, FL, 32732

Vice President

Name Role Address
COPPOLA DONALD J Vice President 588 HARNEY HEIGHTS ROAD, GENEVA, FL, 32732

Secretary

Name Role Address
COPPOLA MELISSA A Secretary 588 HARNEY HEIGHTS ROAD, GENEVA, FL, 32732

Treasurer

Name Role Address
COPPOLA DONALD J Treasurer 588 HARNEY HEIGHTS ROAD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 588 HARNEY HEIGHTS ROAD, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2005-03-29 588 HARNEY HEIGHTS ROAD, GENEVA, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 588 HARNEY HEIGHTS ROAD, GENEVA, FL 32732 No data

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State