Search icon

DRJAF, INC. - Florida Company Profile

Company Details

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

DRJAF, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000027190
FEI/EIN Number 753107957

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

Address: 1266 AIRPORT PULLING ROAD N, NAPLES, FL, 34104
Mail Address: 1266 AIRPORT PULLING ROAD N, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMATO JOSEPH A President 1266 AIRPORT PULLING ROAD, NAPLES, FL, 34104
FORMATO JOSEPH A Vice President 1266 AIRPORT PULLING ROAD, NAPLES, FL, 34104
FORMATO JOSEPH A Director 1266 AIRPORT PULLING ROAD, NAPLES, FL, 34104
FORMATO JOHN G Vice President 798 SOUTHINGTON RD., KENSINGTON, CT, 06037
FORMATO JOSEPH A Agent 1266 AIRPORT PULLING ROAD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-09 FORMATO, JOSEPH A -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State