Search icon

DDJ SUPPLIES INC

Company Details

Entity Name: DDJ SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2005 (19 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P05000160378
FEI/EIN Number 20-3912065
Address: 6001 S.W. 70TH STREET, UNIT CU-107, MIAMI, FL 33143
Mail Address: 2751 South Ocean Drive, Apt. 1604 S, Hollywood, FL 33019
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOGENSEN & ASSOCIATES Agent 13155 S.W. 134TH STREET, SUITE 120, MIAMI, FL 33186

PRESIDENT

Name Role Address
FLOWERS, DELORES D PRESIDENT 2751 South Ocean Drive, Apt. 1604 South Hollywood, FL 33019

SECRETARY

Name Role Address
FLOWERS, DAMIAN SECRETARY 16919 S.W 54TH COURT, MIRAMAR, FL 33027

Asst. Secretary

Name Role Address
Villegas, Duval Asst. Secretary 2425 sw 27th ave., 802 Miami, FL 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 6001 S.W. 70TH STREET, UNIT CU-107, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2015-01-12 6001 S.W. 70TH STREET, UNIT CU-107, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 13155 S.W. 134TH STREET, SUITE 120, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2008-04-04 MOGENSEN & ASSOCIATES No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-11
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-12-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04

Date of last update: 28 Jan 2025

Sources: Florida Department of State