Entity Name: | DJH&M ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | P05000107180 |
FEI/EIN Number | 203317577 |
Address: | 1272 Business Park Place, JENSEN BEACH, FL, 34957, US |
Mail Address: | 1272 Business Park Place, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUESING DAVID | Agent | 1272 Business Park Place, Jensen beach, FL, 34957 |
Name | Role | Address |
---|---|---|
HUESING DAVID | President | 2315 NW Diamond Creek Way, JENSEN BEACH, FL, 34957 |
Name | Role | Address |
---|---|---|
HATCH HEATHER | Secretary | 2315 NW Diamond Creek Way, JENSEN BEACH, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000047070 | JENSEN BEACH GOLF CARTS | ACTIVE | 2024-04-07 | 2029-12-31 | No data | 2315 NW DIAMOND CREEK WAY, JENSEN BEACH, FL, 34957 |
G13000070495 | JENSEN BEACH GOLF CARTS | EXPIRED | 2013-07-14 | 2018-12-31 | No data | 881 NETTLES BLVD, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-05 | HUESING, DAVID | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1272 Business Park Place, JENSEN BEACH, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1272 Business Park Place, JENSEN BEACH, FL 34957 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1272 Business Park Place, Jensen beach, FL 34957 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-04-25 |
REINSTATEMENT | 2019-12-05 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-07-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State