Search icon

DOEJAH, INC. - Florida Company Profile

Company Details

Entity Name: DOEJAH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DOEJAH, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2007 (17 years ago)
Document Number: P07000123976
FEI/EIN Number 26-1452527

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

Address: 18000 SW 88 CT, PALMETTO BAY, FL 33157
Mail Address: 18000 SW 88 CT, PALMETTO BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISNER, JAMES M Agent 18000 SW 88 CT, PALMETTO BAY, FL 33157
WISNER, JAMES M Director 18000 SW 88 CT, PALMETTO BAY, FL 33157
WISNER, JAMES M President 18000 SW 88 CT, PALMETTO BAY, FL 33157
WISNER, JAMES M Secretary 18000 SW 88 CT, PALMETTO BAY, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08018900267 J WIZ MUSIC EXPIRED 2008-01-18 2013-12-31 - 3675 N COUNTRY CLUB DR #1102, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-11 WISNER, JAMES M -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 18000 SW 88 CT, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-03-16 18000 SW 88 CT, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 18000 SW 88 CT, PALMETTO BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24

Date of last update: 25 Feb 2025

Sources: Florida Department of State