Search icon

DJW ENTERPRISES, INC

Company Details

Entity Name: DJW ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000095183
FEI/EIN Number 371591762
Address: 15706 NORTH DALE MABRY, TAMPA, FL, 33618, US
Mail Address: 15706 NORTH DALE MABRY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER DOUGLAS J Agent 17109 LONG ACRES LANE, ODESSA, FL, 33556

Director

Name Role Address
WALKER DOUGLAS J Director 17109 LONG ACRES LANE, ODESSA, FL, 33556
WALKER MARY K Director 17109 LONG ACRES LANE, ODESSA, FL, 33556

President

Name Role Address
WALKER DOUGLAS J President 17109 LONG ACRES LANE, ODESSA, FL, 33556

Secretary

Name Role Address
WALKER MARY K Secretary 17109 LONG ACRES LANE, ODESSA, FL, 33556

Treasurer

Name Role Address
WALKER DOUGLAS J Treasurer 17109 LONG ACRES LANE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000054551 LAVIDA MASSAGE TAMPA ONE EXPIRED 2010-06-15 2015-12-31 No data 17109 LONG ACRES LANE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 15706 NORTH DALE MABRY, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2011-04-26 15706 NORTH DALE MABRY, TAMPA, FL 33618 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000705086 TERMINATED 1000000632152 HILLSBOROU 2014-05-23 2034-05-29 $ 797.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-16
REINSTATEMENT 2011-04-26
Domestic Profit 2009-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State