Search icon

EJT PA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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