Search icon

DJE CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: DJE CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJE CONSULTING 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: 19 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000044951
FEI/EIN Number 593448247

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

Address: 7100 SR 535, WINDERMERE, FL, 34786
Mail Address: 2345 FENTON AVE, CLERMONT, FL, 34711
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE ROUX ANDRE P President 9 BOEKENHOUT CRESCENT RIVERCLUB, RANDBURG 2125 SOUTH AFRICA
FALCONER JAMES Vice President 2345 FENTON AVE, CLERMONT, FL, 34711
FALCONER JAMES Agent 2345 FENTON AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2004-04-15 7100 SR 535, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 7100 SR 535, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 2345 FENTON AVE, CLERMONT, FL 34711 -
REINSTATEMENT 2000-05-10 - -
REGISTERED AGENT NAME CHANGED 2000-05-10 FALCONER, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State