Search icon

D J S CONTRACTOR CORP - Florida Company Profile

Company Details

Entity Name: D J S CONTRACTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D J S CONTRACTOR CORP 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: 20 Sep 2006 (19 years ago)
Date of dissolution: 14 Jul 2011 (14 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Jul 2011 (14 years ago)
Document Number: P06000121071
FEI/EIN Number NOT APPLICABLE

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

Address: 418 SEVILLE AVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 115 ASHFORD STREET APT 2, BROOKLYN, NY, 11207
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MERALDO President 115 ASHFORD STE APT 2, BROOKLYN, NY, 11207
DIAZ MERALDO Agent 418 SEVILLE AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-23 - -
REGISTERED AGENT NAME CHANGED 2008-06-23 DIAZ, MERALDO -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 418 SEVILLE AVE, ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2008-06-03 - -
CHANGE OF MAILING ADDRESS 2008-06-03 418 SEVILLE AVE, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2008-06-23
REINSTATEMENT 2008-06-03
Domestic Profit 2006-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State