Search icon

D & J AUTO RECOVERY CORP. - Florida Company Profile

Company Details

Entity Name: D & J AUTO RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & J AUTO RECOVERY CORP. 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000006096
FEI/EIN Number 271766441

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

Address: 1505 ROSS AVE, KISSIMMEE, FL, 34744, US
Mail Address: 1505 ROSS AVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLLMAN JOSEPH J President 1612 HOOKBILL CT., ORLANDO, FL, 32837
TILLLMAN JOSEPH J Vice President 1612 HOOKBILL CT., ORLANDO, FL, 32837
TILLMAN JOSEPH J Agent 1612 HOOKBILL CT., ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057353 PARKING ENFORCEMENT NETWORK EXPIRED 2010-06-22 2015-12-31 - 1612 HOOKBILL CT., ORLANDO, FL, 32837
G10000008678 PARKING ENFORCEMENT MANAGEMENT EXPIRED 2010-01-27 2015-12-31 - 1612 HOOKBILL CT., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1505 ROSS AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2014-06-11 1505 ROSS AVE, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000909209 LAPSED 13-SC-10709-O CTY CT 9TH JUD ORANGE CTY FL 2014-07-14 2019-10-03 $12,934.52 POSPIECH CONTRACTING, INC., 201 SOUTH APOPKA AVE., INVERNESS, FL 34452

Documents

Name Date
REINSTATEMENT 2012-11-28
ANNUAL REPORT 2011-03-11
Domestic Profit 2010-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State