Search icon

DEEJAK INC. - Florida Company Profile

Company Details

Entity Name: DEEJAK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEJAK 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: 21 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000092126
FEI/EIN Number 010806291

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

Address: 2037 Creekmont Dr, MIDDLEBURG, FL, 32068, US
Mail Address: 2037 CREEKMONT DR, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACHHIA RAJESH President 2037 Creekmont Dr, MIDDLEBURG, FL, 32068
KACHHIA GEETABEN Vice President 2037 Creekmont Dr, MIDDLEBURG, FL, 32068
KACHHIA RAJESH Agent 2037 Creekmont Dr, MIDDLEBERG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 2037 Creekmont Dr, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2037 Creekmont Dr, MIDDLEBERG, FL 32068 -
CHANGE OF MAILING ADDRESS 2012-03-10 2037 Creekmont Dr, MIDDLEBURG, FL 32068 -
CANCEL ADM DISS/REV 2005-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-08-09
REINSTATEMENT 2005-07-01
Domestic Profit 2003-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State