Search icon

DJ'S PLUMBING & WATER WORKS, INC. - Florida Company Profile

Company Details

Entity Name: DJ'S PLUMBING & WATER WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJ'S PLUMBING & WATER WORKS, 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: 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: 04 Jan 2010 (15 years ago)
Document Number: P10000000330
FEI/EIN Number 271605876

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

Address: 18800 Parkinson Road, ALVA, FL, 33920, US
Mail Address: 18800 Parkinson Road, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DARRELL L President 18800 Parkinson Road, ALVA, FL, 33920
JOHNSON DARRELL L Secretary 18800 Parkinson Road, ALVA, FL, 33920
JOHNSON DARRELL L Treasurer 18800 Parkinson Road, ALVA, FL, 33920
JOHNSON DARRELL L Director 18800 Parkinson Road, ALVA, FL, 33920
JOHNSON DARRELL L Agent 18800 Parkinson Road, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-29 18800 Parkinson Road, ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 18800 Parkinson Road, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 18800 Parkinson Road, ALVA, FL 33920 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State