Search icon

D J D DISTRIBUTORS, INC.

Company Details

Entity Name: D J D DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2004 (20 years ago)
Document Number: P04000140431
FEI/EIN Number 201745766
Address: 8056 CR 476B, BUSHNELL, FL, 33513
Mail Address: 8056 CR 476B, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
SPINOSO DEBORAH G Agent 6092 WC 476, BUSHNELL, FL, 33513

Director

Name Role Address
SPINOSO JOSEPH E Director 6092 WC 476, BUSHNELL, FL, 33513
SPINOSO DEBORAH G Director 6092 WC 476, BUSHNELL, FL, 33513
HONG DORIS V Director 8056 CR 476B, BUSHNELL, FL, 33513

President

Name Role Address
SPINOSO JOSEPH E President 6092 WC 476, BUSHNELL, FL, 33513

Secretary

Name Role Address
SPINOSO DEBORAH G Secretary 6092 WC 476, BUSHNELL, FL, 33513

Vice President

Name Role Address
HONG DORIS V Vice President 8056 CR 476B, BUSHNELL, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04342900089 BUSHNELL FEED AND PET SUPPLY ACTIVE 2004-12-06 2029-12-31 No data 6092 WC 476, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 8056 CR 476B, BUSHNELL, FL 33513 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 8056 CR 476B, BUSHNELL, FL 33513 No data
REGISTERED AGENT NAME CHANGED 2005-05-09 SPINOSO, DEBORAH G No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 6092 WC 476, BUSHNELL, FL 33513 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State