Search icon

DSJR INC. - Florida Company Profile

Company Details

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

DSJR 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 16 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2015 (10 years ago)
Document Number: P04000090510
FEI/EIN Number 201234307

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

Address: 9434 FOX TROT LANE, APT/SUITE, BOCA RATON, FL, 33496, US
Mail Address: 9434 FOX TROT LANE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DOUGLAS A President 9434 FOX TROT LANE, BOCA RATON, FL, 33496
MILLER SHARON K Vice President 9434 FOX TROT LANE, BOCA RATON, FL, 33496
MILLER DOUGLAS A Agent 9434 FOX TROT LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-11 9434 FOX TROT LANE, APT/SUITE, BOCA RATON, FL 33496 -
REINSTATEMENT 2011-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-09-20 MILLER, DOUGLAS AP -
CANCEL ADM DISS/REV 2005-09-20 - -
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
J10000848355 TERMINATED 1000000182408 PALM BEACH 2010-07-29 2020-08-18 $ 472.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000848322 TERMINATED 1000000182404 PALM BEACH 2010-07-28 2030-08-18 $ 421.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-12-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-01-19
REINSTATEMENT 2005-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State