Search icon

D & J ENTERPRISES OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: D & J ENTERPRISES OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & J ENTERPRISES OF LAKE CITY, 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000101584
FEI/EIN Number 841686096

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

Address: 239 SW ELIZABETH CT, LAKE CITY, FL, 32025
Mail Address: 239 SW ELIZABETH CT., LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIL DAVID E President 239 SW ELIZABETH CT, LAKE CITY, FL, 32025
BEIL DAVID E Agent 239 SW ELIZABETH CT, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 239 SW ELIZABETH CT, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2010-04-18 239 SW ELIZABETH CT, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2010-04-18 BEIL, DAVID EJR. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 239 SW ELIZABETH CT, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-29
Off/Dir Resignation 2006-08-07
ANNUAL REPORT 2006-05-24
Domestic Profit 2005-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State