Entity Name: | EJT PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EJT PA 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: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 30 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2015 (10 years ago) |
Document Number: | P07000012935 |
FEI/EIN Number |
208334659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13685 S. US HWY 441., STE 1, SUMMERFIELD, FL, 34491 |
Mail Address: | 13685 S. US HWY 441., STE 1, SUMMERFIELD, FL, 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMBROWSKI EDWARD J | President | 12732 SE 90TH COURT RD, SUMMERFIELD, FL, 34491 |
STECEWYCZ TAMARA M | Treasurer | PO Box 235, Holder, FL, 34445 |
DOMBROWSKI EDWARD J | Agent | 12732 SE 90TH CT RD, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-29 | 13685 S. US HWY 441., STE 1, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2010-11-29 | 13685 S. US HWY 441., STE 1, SUMMERFIELD, FL 34491 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-09-30 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-28 |
ADDRESS CHANGE | 2010-11-29 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-03-24 |
Off/Dir Resignation | 2008-06-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State