Search icon

DJ III, INC. - Florida Company Profile

Company Details

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

DJ III, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: P04000118688
FEI/EIN Number 20-1528400

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

Address: 12107 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Mail Address: 1052 Holly Oaks Ct, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DAVID PVST Treasurer 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID D Director 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID Agent 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID PVST President 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID PVST Vice President 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID PVST Secretary 1052 Holly Oaks Ct, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 12107 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-01-14 12107 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2024-01-14 JOHNSTON, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 1052 Holly Oaks Ct, St. Johns, FL 32259 -
AMENDMENT 2020-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
Amendment 2020-06-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643698404 2021-02-03 0491 PPS 74 Lunetta Ct, St Johns, FL, 32259-1255
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Johns, SAINT JOHNS, FL, 32259-1255
Project Congressional District FL-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3121.1
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State