Search icon

DJB WHATCHAWANADO, INC.

Company Details

Entity Name: DJB WHATCHAWANADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000079803
FEI/EIN Number 260529430
Address: 15789 MARCELO CIRCLE, NAPLES, FL, 34110, US
Mail Address: 13040 LIVINGSTON RD #9, NAPLES, FL, 34105, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS FRANCISCO Agent 13040 LIVINGSTON RD, NAPLES, FL, 34105

President

Name Role Address
RAMOS FRANCISCO President 13040 LIVINGSTON RD #9, NAPLES, FL, 34105

Vice President

Name Role Address
RAMOS FRANCISCO Vice President 13040 LIVINGSTON RD #9, NAPLES, FL, 34105

Secretary

Name Role Address
RAMOS FRANCISCO Secretary 13040 LIVINGSTON RD #9, NAPLES, FL, 34105

Treasurer

Name Role Address
RAMOS FRANCISCO Treasurer 13040 LIVINGSTON RD #9, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-02-11 15789 MARCELO CIRCLE, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2009-02-11 RAMOS, FRANCISCO No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 13040 LIVINGSTON RD, #9, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000448792 LAPSED 09-28602 SP 23 MIAMI DADE CNTY COURT 2010-02-18 2015-03-29 $3,770.17 ARVON FUNDING LLC, P.O. BOX 1434, GRAND RAPIDS, MI 49501

Documents

Name Date
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-05-14
Domestic Profit 2007-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State