Search icon

D.J.H., INC. - Florida Company Profile

Company Details

Entity Name: D.J.H., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.J.H., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1993 (32 years ago)
Document Number: P93000068189
FEI/EIN Number 650441509

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

Address: 11750 NW 12 Street, Plantation, FL, 33323, US
Mail Address: PO 550361, Ft Lauderdale, FL, 33355, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCHKLAPER SUSAN President PO BOX 550361, Ft Lauderdale, FL, 33355
TUCHKLAPER SUSAN Secretary PO BOX 550361, Ft Lauderdale, FL, 33355
TUCHKLAPER SUSAN Treasurer PO BOX 550361, Ft Lauderdale, FL, 33355
TUCHKLAPER SUSAN Director PO BOX 550361, Ft Lauderdale, FL, 33355
MOSKOWITZ HERMAN Agent 3850 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 11750 NW 12 Street, Plantation, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 11750 NW 12 Street, Plantation, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-10 3850 HOLLYWOOD BLVD, STE 204, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1998-02-25 MOSKOWITZ, HERMAN -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State