Search icon

DJLS, INC. - Florida Company Profile

Company Details

Entity Name: DJLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJLS, 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000068517
FEI/EIN Number 270743236

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

Address: 2458 POINCIANA COURT, WESTON, FL, 33327, US
Mail Address: 2458 POINCIANA COURT, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ELLEN S Director 2458 POINCIANA COURT, WESTON, FL, 33327
COHEN ELLEN S President 2458 POINCIANA COURT, WESTON, FL, 33327
COHEN ELLEN S Secretary 2458 POINCIANA COURT, WESTON, FL, 33327
COHEN ELLEN S Treasurer 2458 POINCIANA COURT, WESTON, FL, 33327
COHEN ELLEN S Agent 2458 POINCIANA COURT, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067894 THE ECOLLECTION EXPIRED 2010-07-23 2015-12-31 - C/O DJLS, INC., 2458 POINCIANA CT., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State