Search icon

DJ & C ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DJ & C ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJ & C ENTERPRISES, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000069717
FEI/EIN Number 452862589

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

Address: 264 SW 159th Ct, Ocala, FL, 34481, US
Mail Address: 264 SW 159th Ct, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA JAVIER President 264 SW 159TH CT, OCALA, FL, 34481
CASTANEDA DONNA Secretary 264 SW 159TH CT, OCALA, FL, 34481
CASTANEDA DONNA Treasurer 264 SW 159TH CT, OCALA, FL, 34481
CASTANEDA JAVIER Agent 264 SW 159th Ct, Ocala, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036951 C & C SMALL ENGINE REPAIR EXPIRED 2018-03-19 2023-12-31 - 660 SW 13TH ST, OCALA, FL, 34471
G17000026706 EAGLE TOWING & AUTO REPAIR OF OCALA EXPIRED 2017-03-13 2022-12-31 - 660 SW 13TH ST, OCALA, FL, 34471
G13000013474 EAGLE AUTO SALES OF OCALA EXPIRED 2013-02-07 2018-12-31 - 660 SW 13TH ST, OCALA, FL, 34471
G12000056104 EAGLE AUTO REPAIR OF OCALA EXPIRED 2012-06-09 2017-12-31 - 264 SW 159TH CT, OCALA, FL, 34481
G11000119570 EAGLE TOWING EXPIRED 2011-12-09 2016-12-31 - 264 SW 159TH CT, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 264 SW 159th Ct, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2021-04-28 264 SW 159th Ct, Ocala, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 264 SW 159th Ct, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2015-04-30 CASTANEDA, JAVIER -
REINSTATEMENT 2014-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000419600 ACTIVE 1000000898432 MARION 2021-08-11 2041-08-18 $ 3,266.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000463404 ACTIVE 1000000832269 MARION 2019-07-01 2039-07-03 $ 2,604.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000393215 TERMINATED 1000000783508 MARION 2018-05-30 2038-06-06 $ 222.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000036202 TERMINATED 1000000769323 MARION 2018-01-16 2028-01-24 $ 2,471.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000036236 TERMINATED 1000000769329 MARION 2018-01-16 2038-01-24 $ 471.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14001184224 TERMINATED 1000000646365 MARION 2014-11-14 2034-12-17 $ 617.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14001184216 TERMINATED 1000000646364 MARION 2014-11-14 2034-12-17 $ 3,612.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000110318 TERMINATED 1000000646384 MARTIN 2014-11-07 2035-01-22 $ 18,273.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001785204 TERMINATED 1000000552849 MARION 2013-11-06 2023-12-26 $ 375.60 STATE OF FLORIDA0014104

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-15
ANNUAL REPORT 2012-09-28
Domestic Profit 2011-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State