Entity Name: | DJM CONSTRUCTION SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
DURVAL MCANUFF | Agent | 9806 SW 57TH STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
MCANUFF DURVAL | President | 9806 SW 57TH STREET, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-04-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-09 | DURVAL, MCANUFF | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-09 | 9806 SW 57TH STREET, COOPER CITY, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-10 | 9806 SW 57TH STREET, COOPER CITY, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-10 | 9806 SW 57TH STREET, COOPER CITY, FL 33328 | No data |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313102196 | 0418800 | 2009-05-28 | 5770 W. OAKLAND PARK BOULEVARD, LAUDERHILL, FL, 33133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 Feb 2025
Sources: Florida Department of State