Search icon

D&J BILLIARDS, INC. - Florida Company Profile

Company Details

Entity Name: D&J BILLIARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&J BILLIARDS, 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P07000003520
FEI/EIN Number 208196348

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

Address: 1024 ST JOHNS AVENUE, PALATKA, FL, 32177
Mail Address: 1024 ST JOHNS AVENUE, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEM DANIEL RJR President 2806 GILLIS STREET, PALATKA, FL, 32177
ZIEM DANIEL RJR Agent 1024 ST JOHNS AVENUE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-09 ZIEM, DANIEL R, JR -
REINSTATEMENT 2016-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498428 TERMINATED 1000000967076 PUTNAM 2023-10-11 2043-10-18 $ 1,157.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2017-11-06
REINSTATEMENT 2016-06-09
Off/Dir Resignation 2015-07-27
ANNUAL REPORT 2014-02-08
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-28
CORAPREIWP 2010-01-29
Domestic Profit 2007-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State