Entity Name: | DJSFMA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | P10000018443 |
FEI/EIN Number | 272531824 |
Address: | 631 NE 5TH STREET, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 29 Marshall Street, NORWALK, CT, 06854, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIKAKIS KOSTANDINOS | Agent | 3078 Tour Trace, Land o Lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
BIKAKIS FREDERIKA | President | 10 RAYMOND LANE, NORWALK, CT, 06855 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000065832 | DUNKIN DONUTS/BASKIN ROBBINS | ACTIVE | 2010-07-16 | 2026-12-31 | No data | 444 WESTPORT AVE, C/O FREDERIKA BIKAKIS CPA 2ND FLOOR, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-04 | 631 NE 5TH STREET, CRYSTAL RIVER, FL 34429 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-15 | 3078 Tour Trace, Land o Lakes, FL 34638 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 631 NE 5TH STREET, CRYSTAL RIVER, FL 34429 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State