Search icon

DRJ MANAGEMENT COMPANY, INC.

Company Details

Entity Name: DRJ MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: P05000155460
FEI/EIN Number 203840170
Address: 2025 SW COLLEGE RD, OCALA, FL, 34471, US
Mail Address: 2025 SW COLLEGE RD, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GBN8IHB96WW968 P05000155460 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Killgore, Pearlman, Stamp, Ornstein & Squires, P.A., 5th Floor, 2 South Orange Avenue, Orlando, US-FL, US, 32801
Headquarters 2025 Southwest College Road, Ocala, US-FL, US, 34471

Registration details

Registration Date 2013-09-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000155460

Agent

Name Role Address
ORNSTEIN MARK COUNSEL Agent 2025 SW COLLEGE RD, OCALA, FL, 34471

President

Name Role Address
JENKINS DONALD R President 2025 SW COLLEGE RD, OCALA, FL, 34471

Vice President

Name Role Address
FORMANEK TOM Vice President 2025 S.W. COLLEGE ROAD, OCALA, FL, 34474

Secretary

Name Role Address
FORMANEK TOM Secretary 2025 S.W. COLLEGE ROAD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-05 ORNSTEIN, MARK, COUNSEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 2025 SW COLLEGE RD, OCALA, FL 34471 No data
AMENDMENT 2014-05-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 2025 SW COLLEGE RD, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2008-01-03 2025 SW COLLEGE RD, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State