Search icon

DKJ PROPERTIES INC.

Company Details

Entity Name: DKJ PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000077391
FEI/EIN Number 202897125
Address: 1242 SHORECREST CIRCLE, CLERMONT, FL, 34711
Mail Address: P.O. BOX 120607, CLERMONT, FL, 34712
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DARREN Agent 1242 SHORECREST CIRCLE, CLERMONT, FL, 34711

President

Name Role Address
JOHNSON DARREN W President 1242 SHORECREST CIRCLE, CLERMONT, FL, 34711

Vice President

Name Role Address
JOHNSON KAREN M Vice President 1242 SHORECREST CIRCLE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1242 SHORECREST CIRCLE, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 1242 SHORECREST CIRCLE, CLERMONT, FL 34711 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000613856 LAPSED 2011-CA-001159 LAKE COUNTY CIRCUIT COURT 2011-08-24 2016-09-26 $929,966.39 BANKFIRST, C/O ANNE KELLEY FRAY, EXECUTIVE SR. VP, 1031 WEST MORSE BOULEVARD, SUITE 150, WINTER PARK, FLORIDA 32789

Documents

Name Date
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05
Domestic Profit 2005-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State