Entity Name: | D&J ARCHITECTURAL PRECAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D&J ARCHITECTURAL PRECAST, 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 Jan 1995 (30 years ago) |
Date of dissolution: | 20 Mar 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2014 (11 years ago) |
Document Number: | P95000007553 |
FEI/EIN Number |
650551482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3517 DORA ST, FORT MYERS, FL, 33916, US |
Mail Address: | 3517 DORA ST, FORT MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMATO FRANK E | Director | 189 Center Ave, PORT CHARLOTTE, FL, 33952 |
D'AMATO FRANK E | President | 189 Center Ave, PORT CHARLOTTE, FL, 33952 |
MORROW DON | Vice President | 3517 DORA STREET, FORT MYERS, FL, 33916 |
MARY ELLEN COLE | Secretary | 189 Center Ave, PORT CHARLOTTE, FL, 33952 |
MARY ELLEN COLE | Treasurer | 189 Center Ave, PORT CHARLOTTE, FL, 33952 |
D'AMATO FRANK | Agent | 3517 DORA STREET, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | D'AMATO, FRANK | - |
MERGER NAME CHANGE | 2007-01-12 | D&J ARCHITECTURAL PRECAST, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2007-01-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000062351 |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-27 | 3517 DORA STREET, FORT MYERS, FL 33916 | - |
NAME CHANGE AMENDMENT | 2001-03-12 | D & J OF NAPLES, INC. | - |
NAME CHANGE AMENDMENT | 2000-09-05 | D & D CUSTOM KEYSTONE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-29 | 3517 DORA ST, FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2000-02-29 | 3517 DORA ST, FORT MYERS, FL 33916 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001071660 | LAPSED | 2014 306624 COCI | 7TH JUD CIR. VOLUSIA CO. | 2014-12-04 | 2019-12-12 | $12,008.62 | IMPERIAL FOAM & INSULATION MANUFACTURING COMPANY, A FLORIDA CORPORATION, 2360 OLD TOMOKA ROAD, ORMOND BEACH, FLORIDA 32174 |
J14000224716 | TERMINATED | 1000000582397 | LEE | 2014-02-17 | 2034-02-21 | $ 691.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000299874 | LAPSED | 1000000582398 | LEE | 2014-02-17 | 2024-03-13 | $ 4,494.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270 ST |
J15000595575 | ACTIVE | 1000000551623 | LEE | 2013-11-08 | 2025-05-22 | $ 6,892.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J11000749957 | TERMINATED | 1000000239165 | LEE | 2011-11-01 | 2031-11-17 | $ 3,202.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-03-20 |
ANNUAL REPORT | 2013-06-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-03-07 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-30 |
Merger | 2007-01-12 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State