Search icon

D JUNCTION INC.

Company Details

Entity Name: D JUNCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P12000030354
FEI/EIN Number 45-4915311
Address: 6460 SW 15th Ct, Pompano Beach, FL, 33068, US
Mail Address: 6460 SW 15th Ct, Pompano Beach, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG WILFRED L Agent 6460 SW 15th Ct, Pompano Beach, FL, 33068

President

Name Role Address
Armstrong Wilfred J President 6460 SW 15th Ct, Pompano Beach, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149759 ISOCA ACTIVE 2020-11-23 2025-12-31 No data 6851 SW 17TH STREET, POMPANO BEACH, FL, 33068
G18000046354 N O LIMIT DEVELOPMENTS, INC. EXPIRED 2018-04-11 2023-12-31 No data 6460 SW 15TH COURT, POMPANO BEACH, FL, 33068
G15000043731 DJUNCTION MAS EXPIRED 2015-04-30 2020-12-31 No data 6460 SW 15TH COURT, POMPANO BEACH, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6460 SW 15th Ct, Pompano Beach, FL 33068 No data
CHANGE OF MAILING ADDRESS 2022-04-30 6460 SW 15th Ct, Pompano Beach, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6460 SW 15th Ct, Pompano Beach, FL 33068 No data
NAME CHANGE AMENDMENT 2015-08-03 D JUNCTION INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Name Change 2015-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State