Search icon

SED & DEJOHN CORP. - Florida Company Profile

Company Details

Entity Name: SED & DEJOHN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SED & DEJOHN CORP. 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000036074
FEI/EIN Number 260885228

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

Address: 650 WEST AVE - STE. 1901, MIAMI BEACH, FL, 33178
Mail Address: 7015 MIRA FLORES, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ DAVID E President 650 WEST AVE - SUITE 1901, MIAMI BEACH, FL, 33139
CRUZ DAVID E Agent 7015 MIRA FLORES, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 7015 MIRA FLORES, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2008-01-09 CRUZ, DAVID E -
AMENDMENT 2008-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 650 WEST AVE - STE. 1901, MIAMI BEACH, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-01-09 650 WEST AVE - STE. 1901, MIAMI BEACH, FL 33178 -
CANCEL ADM DISS/REV 2007-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000792603 LAPSED 09-56884-CA-02 11TH JUDICIAL, MIAMI-DADE CO. 2010-05-20 2015-07-27 $339,104.85 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2008-02-21
Amendment 2008-01-09
REINSTATEMENT 2007-09-04
Domestic Profit 2004-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State