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 |
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 |
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 | - | - |
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 |
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