Search icon

DJM CONSTRUCTION SERVICES, INC - Florida Company Profile

Company Details

Entity Name: DJM CONSTRUCTION SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJM CONSTRUCTION SERVICES, 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: 19 May 2006 (19 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P06000071160
FEI/EIN Number 204918970

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

Address: 9806 SW 57TH STREET, COOPER CITY, FL, 33328, US
Mail Address: 9806 SW 57TH STREET, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCANUFF DURVAL President 9806 SW 57TH STREET, COOPER CITY, FL, 33328
DURVAL MCANUFF Agent 9806 SW 57TH STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-20 - -
REGISTERED AGENT NAME CHANGED 2009-02-09 DURVAL, MCANUFF -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 9806 SW 57TH STREET, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 9806 SW 57TH STREET, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2007-01-10 9806 SW 57TH STREET, COOPER CITY, FL 33328 -

Documents

Name Date
Voluntary Dissolution 2009-04-20
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-10
Domestic Profit 2006-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313102196 0418800 2009-05-28 5770 W. OAKLAND PARK BOULEVARD, LAUDERHILL, FL, 33133
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-28
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-06-15
Abatement Due Date 2009-06-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-06-15
Abatement Due Date 2009-06-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W08
Issuance Date 2009-06-15
Abatement Due Date 2009-06-18
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-06-15
Abatement Due Date 2009-06-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 May 2025

Sources: Florida Department of State