Search icon

DJ'S SIGNS & GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: DJ'S SIGNS & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJ'S SIGNS & GRAPHICS, 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: 13 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000042937
FEI/EIN Number 593374986

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

Address: 1448 EDEN DR, APOPKA, FL, 32703
Mail Address: 1448 EDEN DR, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DAVID Director 1448 EDEN DRIVE, APOPKA, FL, 32703
JOHNSTON DAVID Treasurer 1448 EDEN DRIVE, APOPKA, FL, 32703
JOHNSTON DAVID Agent 1448 EDEN DR, APOPKA, FL, 32703
JOHNSTON DAVID President 1448 EDEN DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1448 EDEN DR, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-04-21 1448 EDEN DR, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 1448 EDEN DR, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State