Search icon

DJ'S BBQ, INC. - Florida Company Profile

Company Details

Entity Name: DJ'S BBQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJ'S BBQ, 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: 25 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000028859
FEI/EIN Number 47-3490363

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

Address: 925 TURTLE CREEK DRIVE NORTH, JACKSONVILLE, FL, 32218
Mail Address: 925 TURTLE CREEK DRIVE NORTH, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DORETHA Y President 925 TURTLE CREEK DRIVE NORTH, JACKSONVILLE, FL, 32218
JOHNSON DORETHA Y Director 925 TURTLE CREEK DRIVE NORTH, JACKSONVILLE, FL, 32218
JOHNSON EUGENE M Secretary 925 TURTLE CREEK DRIVE NORTH, JACKSONVILLE, FL, 32218
JOHNSON EUGENE M Director 925 TURTLE CREEK DRIVE NORTH, JACKSONVILLE, FL, 32218
JOHNSON APREL Y Treasurer 1150 ARDOON STREET, JACKSONVILLE, FL, 32208
JOHNSON APREL Y Director 1150 ARDOON STREET, JACKSONVILLE, FL, 32208
JOHNSON DORETHA Y Agent 925 TURTLE CREEK DRIVE NORTH, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 JOHNSON, DORETHA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-02-16
Domestic Profit 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State